Search icon

TRAVEL COM ENTERPRISES, INC.

Company Details

Entity Name: TRAVEL COM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000079441
Address: BUILDING 600, SABLE LAKE DRIVE, UNIT 112, LONGWOOD, FL 32779
Mail Address: BUILDING 600, SABLE LAKE DRIVE, UNIT 112, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BIONDO, P. RICHARD Agent 1089 CROSS CUT WAY, LONGWOOD, FL 32750

President

Name Role Address
CULLER, RUSTY President BUILDING 600, SABLE LAKE DRIVE, UNIT 112, LONGWOOD, FL 32779

Secretary

Name Role Address
BOHORQUEZ, RONNIE Secretary BUILDING 600, SABLE LAKE DRIVE, UNIT 112, LONGWOOD, FL 32779

Treasurer

Name Role Address
BOHORQUEZ, RONNIE Treasurer BUILDING 600, SABLE LAKE DRIVE, UNIT 112, LONGWOOD, FL 32779

Director

Name Role Address
BOHORQUEZ, RONNIE Director BUILDING 600, SABLE LAKE DRIVE, UNIT 112, LONGWOOD, FL 32779
BOHORQUEZ, LUIS F Director TORRE LA PREVISORA, MEZZANINA 1 Y 2, CARACAS, VENEZUELA OC
BOHORQUEZ, MARLENE Director TORRE LA PREVISORA, MEZZANINA 1 Y 2, CARACAS, VENEZUELA OC
BOHORQUEZ, RENZO Director TORRE LA PREVISORA, MEZZANINA 1 Y 2, CARACAS, VENEZUELA OC
BOHORQUEZ, CARIME Director TORRE LA PREVISORA, MEZZANINA 1 Y 2, CARACAS, VENEZUELA OC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State