Search icon

EMBASSY TRAVEL BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: EMBASSY TRAVEL BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMBASSY TRAVEL BUREAU, 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: 12 May 1955 (70 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 185173
FEI/EIN Number 590772147

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

Address: 240 S COUNTY RD, PALM BCH, FL, 33480
Mail Address: 240 S COUNTY RD, PALM BCH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGHAMER, ROY P. Director 76 HORTON PL., SYOSSETT, NY
SANCHEZ-ELIA, RAUL F. Vice President 30 SUTTON PL, APT., NEW YORK, NY
SANCHEZ-ELIA, RAUL F. Treasurer 30 SUTTON PL, APT., NEW YORK, NY
SAGHRI, SELF Vice President 66 CROSBY ST., APT 2B, NEW YORK, NY
SAGHRI, SELF Secretary 66 CROSBY ST., APT 2B, NEW YORK, NY
GY CORPORATE SERVICES, INC. Agent -
LANGHAMER, ROY P. President 76 HORTON PL., SYOSSETT, NY
GONZALEZ-BUNSTER ROLANDO Vice President 6 DOUBLING RD, GREENWICH, CT
SMITH SUSANNE F Assistant Secretary 1230 CORAL WAY, RIVERIA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-05-30 - -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF MAILING ADDRESS 1984-04-13 240 S COUNTY RD, PALM BCH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 1984-04-13 240 S COUNTY RD, PALM BCH, FL 33480 -

Documents

Name Date
REG. AGENT CHANGE 1997-06-02
AMENDMENT 1997-05-30
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State