Search icon

B.L. TRAVEL, INC. - Florida Company Profile

Company Details

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

B.L. 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: 23 Feb 1976 (49 years ago)
Date of dissolution: 18 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2016 (9 years ago)
Document Number: 490921
FEI/EIN Number 591643838

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

Address: 5171 GLENWOOD AVE., SUITE 111, RALEIGH, NC, 27612, US
Mail Address: 5171 GLENWOOD AVE., SUITE 111, RALEIGH, NC, 27612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERK ARTHUR J Agent 848 BRICKELL AVENUE, MIAMI, FL, 33181
FUJIMOTO,EVA President 5171 GLENWOOD AVE. SUITE 111, RALEIGH, NC, 27612
FUJIMOTO, YOSHIKAZU Vice President 2717 TOWNEDGE CRT, RALEIGH, NC, 27612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 5171 GLENWOOD AVE., SUITE 111, RALEIGH, NC 27612 -
CHANGE OF MAILING ADDRESS 2003-04-16 5171 GLENWOOD AVE., SUITE 111, RALEIGH, NC 27612 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 848 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1995-11-07 BERK, ARTHUR J -
REINSTATEMENT 1995-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-18
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State