Search icon

AMERICAN TRAVEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRAVEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRAVEL GROUP, 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: 23 Jul 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V52850
FEI/EIN Number 593133361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 INTERNATIONAL PARKWAY, SUITE 118, HEATHROW, FL, 32746
Mail Address: 200 S. ORANGE AVE., SUITE 2300, ORLANDO, FL, 32801, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER, EVELYN Director 100 INTERNATIONAL PRKWY., HEATHROW, FL
TOWNSEND, DWIGHT Director 4728 TRAIL BEND CIRCLE, FT. WORTH, TX
A. G. C. CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-04-17 100 INTERNATIONAL PARKWAY, SUITE 118, HEATHROW, FL 32746 -
REINSTATEMENT 1994-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-14 200 S. ORANGE AVE., #2300, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State