Entity Name: | CUE TRAVEL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUE TRAVEL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 1990 (34 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | S15716 |
FEI/EIN Number |
593038092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12757 Newfield Drive, ORLANDO, FL, 32837, US |
Mail Address: | P. O. BOX 771348, ORLANDO, FL, 32877, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LILEY KAZUMI | General Manager | 12757 NEWFIELD DR, ORLANDO, FL, 32837 |
TANAKA MIKA | Secretary | 98 LINCOLN AVE., WOODRIDGE, NJ, 07075 |
LILEY KAZUMI | Agent | 12757 NEWFIELD DRIVE, ORLANDO, FL, 32837 |
MORI, GORO | President | 64-33 99 STREET, REGO PARK, NY, 11374 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 12757 Newfield Drive, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 12757 NEWFIELD DRIVE, ORLANDO, FL 32837 | - |
REINSTATEMENT | 2010-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-08-24 |
REINSTATEMENT | 2010-09-09 |
REINSTATEMENT | 2008-04-23 |
REINSTATEMENT | 2006-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State