Search icon

TEMPLE TERRACE TRAVEL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

TEMPLE TERRACE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1983 (42 years ago)
Document Number: 684868
FEI/EIN Number 592020402

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

Address: 16051 W. TAMPA PALMS BLVD., TAMPA, FL, 33647
Mail Address: PO BOX 47956, TAMPA, FL, 33646
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7365998
State:
NEW YORK
Type:
Headquarter of
Company Number:
4230210
State:
NEW YORK

Key Officers & Management

Name Role Address
ONEAL, DONALD E., JR. President 5011 WESLEY DR, TAMPA, FL, 33647
ONEAL, DONALD E., JR. Secretary 5011 WESLEY DR, TAMPA, FL, 33647
ONEAL, DONALD E., JR. Treasurer 5011 WESLEY DR, TAMPA, FL, 33647
ONEAL, DONALD E., JR. Director 5011 WESLEY DR, TAMPA, FL, 33647
ONEAL MARTHA Vice President 5011 WESLEY DR, TAMPA, FL, 33647
Oneal Jr Donald E Agent 16051 W. TAMPA PALMS BLVD., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031596 BOWEN TRAVELWORLD ACTIVE 2025-03-04 2030-12-31 - BUSINESS TRAVELWORLD, P O BOX 47956, TAMPA, FL, 33646
G25000031599 TAMPA PALMS TRAVELWORLD ACTIVE 2025-03-04 2030-12-31 - TAMPA PALMS TRAVELWORLD, P O BOX 47956, TAMPA, FL, 33646
G25000031584 TRAVELWORLD ACTIVE 2025-03-04 2030-12-31 - TRAVELWORLD, P O BOX 47956, TAMPA, FL, 33647
G14000062757 BOWEN TRAVELWORLD EXPIRED 2014-06-18 2019-12-31 - P O BOX 47956, TAMPA, FL, 33646
G14000062754 BOWEN TRAVELWORLD EXPIRED 2014-06-18 2024-12-31 - P O BOX 47956, TAMPA, FL, 33646
G14000008946 CARROLLWOOD TRAVELWORLD EXPIRED 2014-01-27 2024-12-31 - P O BOX 47956, TAMPA, FL, 33646
G14000008948 BRANDON TRAVELWORLD EXPIRED 2014-01-27 2024-12-31 - P O BOX 47956, TAMPA, FL, 33646
G11000052529 SUN CITY CENTER TRAVELWORLD ACTIVE 2011-06-04 2026-12-31 - SUN CITY CENTER TRAVELWORLD, P O BOX 47956, TAMPA, FL, 33646
G10000086088 WESTSHORE TRAVELWORLD ACTIVE 2010-09-20 2025-12-31 - P O BOX 47956, TAMPA, FL, 33646
G08085700005 BRANDON TRAVEL WORLD EXPIRED 2008-03-25 2013-12-31 - P.O. BOX 47956, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 Oneal Jr, Donald Eugene -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 16051 W. TAMPA PALMS BLVD., TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2008-04-10 16051 W. TAMPA PALMS BLVD., TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-25 16051 W. TAMPA PALMS BLVD., TAMPA, FL 33647 -
REINSTATEMENT 1983-11-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121512.50
Total Face Value Of Loan:
121512.50
Date:
2020-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121512.5
Current Approval Amount:
121512.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122018.8
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151666.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State