Search icon

GEORGE KRONENGOLD TRAVEL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE KRONENGOLD TRAVEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE KRONENGOLD TRAVEL SERVICE, 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: 11 Sep 1961 (63 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 251094
FEI/EIN Number 590946313

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

Address: 2812 NORTH 46 AVENUE, APT G-370, HOLLYWOOD, FL, 33021
Mail Address: 2812 NORTH 46 AVENUE, APT G-370, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONENGOLD, JAMES Secretary 2812 N. 46TH AVENUE, HOLLYWOOD, FL
KRONENGOLD, JAMES Treasurer 2812 N. 46TH AVENUE, HOLLYWOOD, FL
KRONENGOLD, SANDRA Assistant Secretary 2812 N. 46TH AVENUE, HOLLYWOOD, FL
KRONENGOLD, GEORGE President 5500 N.W. 69 AVE., #301, LAUDERHILL, FL
KRONENGOLD, NAN Vice President 5500 N.W. 69 AVE., #301, LAUDERHILL, FL
KRONENGOLD, MORTON Director 10341 S.W. 82ND CT, MIAMI FLH, FL
KRONENGOLD,GEORGE Agent 5500 N.W. 69 AVENUE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 5500 N.W. 69 AVENUE, APT. 301, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-12 2812 NORTH 46 AVENUE, APT G-370, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1990-04-12 2812 NORTH 46 AVENUE, APT G-370, HOLLYWOOD, FL 33021 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State