Detail by Officer/Registered Agent Name
Florida Profit Corporation
KEY TRAVEL SERVICES, INC.
Filing Information
267518
59-0997458
02/27/1963
FL
INACTIVE
VOLUNTARY DISSOLUTION
11/08/2023
11/09/2023
Principal Address
Changed: 04/15/2021
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 04/15/2021
Mailing Address
Changed: 04/15/2021
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 04/15/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/09/2017
Address Changed: 01/19/1996
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/09/2017
Address Changed: 01/19/1996
Officer/Director Detail
Name & Address
Title Director
Le Stir, Ronan
Title Director
Betti, Tarek
Title President
Le Stir, Ronan
Title VP
Dempsey, Cecelia
Title Secretary
Schurad, Susanne
Title Treasurer
Thompson, Peter M.
Title Director
Schurad, Susanne
Title Director
Le Stir, Ronan
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Betti, Tarek
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Title President
Le Stir, Ronan
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
Dempsey, Cecelia
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Secretary
Schurad, Susanne
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Treasurer
Thompson, Peter M.
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Schurad, Susanne
241 Sevilla Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2021 | 04/15/2021 |
2022 | 03/30/2022 |
2023 | 03/19/2023 |
Document Images