Search icon

ALL INCLUSIVE TRAVEL, INC.

Company Details

Entity Name: ALL INCLUSIVE TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1998 (27 years ago)
Date of dissolution: 08 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: P98000008560
FEI/EIN Number 65-0837949
Address: 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655
Mail Address: 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, OWEN Agent 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655

President

Name Role Address
STEWART, FRANCES President 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
STEWART, FRANCES Treasurer 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
STEWART, FRANCES Secretary 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655

Director

Name Role Address
STEWART, OWEN Director 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-21 STEWART, OWEN No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 1999-04-30 1348 DINSMORE COURT, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
Voluntary Dissolution 2012-03-08
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State