Search icon

GARCIGA TRAVEL COMPANY

Company Details

Entity Name: GARCIGA TRAVEL COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V28197
FEI/EIN Number 59-3124985
Address: 3021 WEST AZEELE ST, TAMPA, FL 33609
Mail Address: 3021 WEST AZEELE ST, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIGA, MARIA N. Agent 4111 FIG ST, TAMPA, FL 33609

Director

Name Role Address
GARCIGA, SANTIAGO J Director 3021 WEST AZEELE STREET, TAMPA, FL 33609
GARCIGA, MARIA N Director 4111 FIG ST, TAMPA, FL 33609
MURDOCK, GUY F Director 3021 WEST AZEELE STREET, TAMPA, FL 33609

President

Name Role Address
GARCIGA, MARIA N President 4111 FIG ST, TAMPA, FL 33609

Chairman

Name Role Address
GARCIGA, MARIA N Chairman 4111 FIG ST, TAMPA, FL 33609

Secretary

Name Role Address
GARCIGA, SANTIAGO J Secretary 3021 WEST AZEELE STREET, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 3021 WEST AZEELE ST, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2000-05-16 3021 WEST AZEELE ST, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 1994-07-21 4111 FIG ST, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State