Search icon

TRAVEL MATE, INC. - Florida Company Profile

Company Details

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

TRAVEL MATE, 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: 24 Sep 1975 (50 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 484889
FEI/EIN Number 591716863

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

Address: 1001 N. AMERICA WAY, SUITE 106, MIAMI, FL, 33132
Mail Address: 1001 N. AMERICA WAY, SUITE 106, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLAND FRANK E Agent 12865 W DIXIE HWY, MIAMI, FL, 33161
LINDBERG, DAVID President 5450 E. MCLELLAN RD., #217, MESA, AZ, 85205
LINDBERG, DAVID Secretary 5450 E. MCLELLAN RD., #217, MESA, AZ, 85205
LINDBERG, DAVID Treasurer 5450 E. MCLELLAN RD., #217, MESA, AZ, 85205
LINDBERG, DAVID Director 5450 E. MCLELLAN RD., #217, MESA, AZ, 85205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 WOLLAND, FRANK ESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 12865 W DIXIE HWY, MIAMI, FL 33161 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State