Search icon

HOTELS & TOURS NETWORK, INC.

Company Details

Entity Name: HOTELS & TOURS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1998 (27 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P98000007130
FEI/EIN Number 65-0805404
Address: 8860 S.W. 123RD COURT, K-302, MIAMI, FL 33186-4152
Mail Address: 8860 S.W. 123RD COURT, K-302, MIAMI, FL 33186-4152
Place of Formation: FLORIDA

Agent

Name Role Address
MAURER, WILLY AP Agent 8860 SW 123 CT., K-302, MIAMI, FL 33186

Officer

Name Role Address
MAURER, WILLY A Officer 8860 S.W. 123RD CT., K-302 MIAMI, FL 33186
MAURER, LOURDES Officer 8860 SW 123RD CT K 302, MIAMI, FL 33186

Director

Name Role Address
MAURER, WILLY A Director 8860 S.W. 123RD CT., K-302 MIAMI, FL 33186
MAURER, LOURDES Director 8860 SW 123RD CT K 302, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 8860 S.W. 123RD COURT, K-302, MIAMI, FL 33186-4152 No data
CHANGE OF MAILING ADDRESS 2009-04-01 8860 S.W. 123RD COURT, K-302, MIAMI, FL 33186-4152 No data
REGISTERED AGENT NAME CHANGED 2009-04-01 MAURER, WILLY AP No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 8860 SW 123 CT., K-302, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State