Search icon

CIRCLE THE WORLD TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE THE WORLD TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE THE WORLD TRAVEL, 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 Oct 1973 (51 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 437991
FEI/EIN Number 591493025

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

Address: 145 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441-3535
Mail Address: 145 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441-3535
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBORGHINI, KAREN Secretary 1280 NW 48TH CT, POMPANO BCH, FL
LAMBORGHINI PETER J S President 1280 NW 48TH CT, POMPANO BEACH, FL
LAMBORGHINI PETER J S Director 1280 NW 48TH CT, POMPANO BEACH, FL
LAMBORGHINI DINA Vice President 1705 NW 80TH AVE #26D, MARGATE, FL
LAMBORGHINI DINA Director 1705 NW 80TH AVE #26D, MARGATE, FL
LAMBORGHINI, KAREN Treasurer 1280 NW 48TH CT, POMPANO BCH, FL
LAMBORGHINI, KAREN Director 1280 NW 48TH CT, POMPANO BCH, FL
LAMBORGHINI KAREN Agent 1280 NW 48TH CT., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-04-30 LAMBORGHINI, KAREN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 1280 NW 48TH CT., POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 1987-08-27 145 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441-3535 -
CHANGE OF MAILING ADDRESS 1987-08-27 145 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441-3535 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025458 LAPSED 04-005541 CA 15 11TH JU CIR CT IN/FOR MIA DADE 2004-11-18 2009-12-02 $69964.96 UNION PLANTERS BANK, N.A. C/O FRANK J. ROZA, ESQ., 2800 PONCE DE LEON BLVD., 7TH FLOOR,, LEGAL DEPARTMENT, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-09-09
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State