Search icon

NOB HILL TRAVEL, INC. - Florida Company Profile

Company Details

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

NOB HILL 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: 14 Apr 1976 (49 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 501206
FEI/EIN Number 591661005

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

Address: 9508 GRIFFIN ROAD, COOPER CITY, FL, 33328
Mail Address: 9508 GRIFFIN ROAD, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZOG, JEANNE Treasurer 5220 SW 10TH ST, PLANTATION, FL 00000
HERZOG, JEANNE Director 5220 SW 10TH ST, PLANTATION, FL 00000
MILGRAM, CHARLOTTE Secretary 6815 LAJOLLA SCENIC DR S, LA JOLLA, CA
MILGRAM, CHARLOTTE Director 6815 LAJOLLA SCENIC DR S, LA JOLLA, CA
MILGRAM, EUGENE Vice President 6815 LAJOLLA SCENIC DR S, LA JOLLA, CA
MILGRAM, EUGENE Director 6815 LAJOLLA SCENIC DR S, LA JOLLA, CA
ADOLPH, MANFRED President 5220 SW 10TH ST, PLANTATION, FL 00000
ADOLPH, MANFRED Director 5220 SW 10TH ST, PLANTATION, FL 00000
ROGOVIN, LAWRENCE H. Agent 1175 NORTHEAST 125TH ST., NORTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State