Entity Name: | SEVEN ELEVEN TOURS FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000012015 |
FEI/EIN Number | 650908466 |
Address: | 5642 CORTEZ ROAD WEST, BRADENTON, FL, 34210 |
Mail Address: | 5642 CORTEZ ROAD WEST, BRADENTON, FL, 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENEMAN VICTORIA | Agent | 922 79TH ST NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
HAAS JULIUS | President | 2868 MICHAEL RD, WANTAGH, NY, 11793 |
Name | Role | Address |
---|---|---|
HAAS THOMAS J | Secretary | 16 LEEWARD LANE, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
HAAS THOMAS J | Vice President | 16 LEEWARD LANE, COMMACK, NY, 11725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-09-03 | BRENEMAN, VICTORIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-03 | 922 79TH ST NW, BRADENTON, FL 34209 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-31 | 5642 CORTEZ ROAD WEST, BRADENTON, FL 34210 | No data |
CHANGE OF MAILING ADDRESS | 2001-08-31 | 5642 CORTEZ ROAD WEST, BRADENTON, FL 34210 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2004-09-03 |
ANNUAL REPORT | 2004-08-09 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-07-29 |
ANNUAL REPORT | 2001-08-31 |
ANNUAL REPORT | 2000-05-12 |
Domestic Profit | 1999-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State