Search icon

DIMENSIONS TOURS, INC.

Company Details

Entity Name: DIMENSIONS TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1992 (33 years ago)
Date of dissolution: 26 Sep 2006 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Sep 2006 (18 years ago)
Document Number: V08402
FEI/EIN Number 59-3104346
Address: 6530 MOONSHELL COURT, ORLANDO, FL 32819
Mail Address: 6530 MOONSHELL COURT, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, MARIA DEL R. Agent 6530 MOONSHELL COURT, ORLANDO, FL 32819

President

Name Role Address
BONILLA, RAFAEL President AVE APOLO C-31 URB, GUAYNABO, P.

Secretary

Name Role Address
BONILLA, RAFAEL Secretary AVE APOLO C-31 URB, GUAYNABO, P.

Director

Name Role Address
BONILLA, RAFAEL Director AVE APOLO C-31 URB, GUAYNABO, P.
TORRES, MARIA DE ROCIO Director 6530 MOONSHELL COURT, ORLANDO, FL 32819

Vice President

Name Role Address
TORRES, MARIA DE ROCIO Vice President 6530 MOONSHELL COURT, ORLANDO, FL 32819

Treasurer

Name Role Address
TORRES, MARIA DE ROCIO Treasurer 6530 MOONSHELL COURT, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 6530 MOONSHELL COURT, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2003-06-02 6530 MOONSHELL COURT, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 6530 MOONSHELL COURT, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 1998-10-29 DIMENSIONS TOURS, INC. No data
REGISTERED AGENT NAME CHANGED 1994-03-15 TORRES, MARIA DEL R. No data

Documents

Name Date
CORAPVDWN 2006-09-26
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-30
Name Change 1998-10-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State