Detail by Entity Name

Florida Profit Corporation

TRANSAT HOLIDAYS USA, INC.

Filing Information
P93000066904 65-0441299 09/20/1993 09/15/1993 FL ACTIVE NAME CHANGE AMENDMENT 08/03/2004 NONE
Principal Address
8950 SW 74th Court
Suite 2201
Miami, FL 33156

Changed: 03/15/2022
Mailing Address
8950 SW 74th Court
Suite 2201
Miami, FL 33156

Changed: 03/15/2022
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HWY 1
N PALM BEACH, FL 33408

Name Changed: 02/17/2020

Address Changed: 02/17/2020
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

GUERARD, ANNICK, MRS.
5262 AVENUE DU PARC
APT. 4
MONTREAL H2V 4G7 CA

Title Secretary

BUSSIERES, BERNARD MR
1619, rue Ducharme
Montreal H2V 1G6 CA

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 02/06/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- Reg. Agent Change View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
10/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
11/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
06/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
08/03/2004 -- Name Change View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- Name Change View image in PDF format
06/20/1997 -- AMENDMENT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format