Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRAVELSTACK, INC.
Filing Information
F20000005673
N/A
12/18/2020
DE
ACTIVE
REINSTATEMENT
11/15/2021
Principal Address
Changed: 11/15/2021
5950 Hazeltine National Drive
Suite 405
ORLANDO, FL 32822
Suite 405
ORLANDO, FL 32822
Changed: 11/15/2021
Mailing Address
Changed: 11/15/2021
5950 Hazeltine National Drive
Suite 405
ORLANDO, FL 32822
Suite 405
ORLANDO, FL 32822
Changed: 11/15/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/15/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/15/2021
Officer/Director Detail
Name & Address
Title C
MUNOZ CAPLLONCH, CARLOS
Title D
ANDRES GARCIA-TENORIO DEL CERRO
Title PD
SHARMAN, PAUL
Title D
WEISHEYER, DEBRA
Title S
SETH, SUHAIL
Title C
MUNOZ CAPLLONCH, CARLOS
5950 Hazeltine National Drive
Suite 405
ORLANDO, FL 32822
Suite 405
ORLANDO, FL 32822
Title D
ANDRES GARCIA-TENORIO DEL CERRO
5950 Hazeltine National Drive
Suite 405
ORLANDO, FL 32822
Suite 405
ORLANDO, FL 32822
Title PD
SHARMAN, PAUL
5950 Hazeltine National Drive
Suite 405
ORLANDO, FL 32822
Suite 405
ORLANDO, FL 32822
Title D
WEISHEYER, DEBRA
5950 Hazeltine National Drive
Suite 405
ORLANDO, FL 32822
Suite 405
ORLANDO, FL 32822
Title S
SETH, SUHAIL
1201 West Peachtree Street NW
Suite 1100
ATLANTA, GA 30309
Suite 1100
ATLANTA, GA 30309
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/26/2023 |
2024 | 04/22/2024 |
Document Images