Search icon

TRAVEL DEPOT, INC. - Florida Company Profile

Company Details

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

TRAVEL DEPOT, 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: 16 Jul 1981 (44 years ago)
Document Number: 694953
FEI/EIN Number 592111669

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

Address: 10522 SW 145 CT., MIAMI, FL, 33186, US
Mail Address: 10522 SW 145 CT., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGAS NUNEZ MARIA D PM 10522 SW 145 CT., MIAMI, FL, 33186
NUNEZ LOURDES M Vice President 364 Brookedge St. NE, Palm Bay, FL, 32907
NUNEZ LOURDES M Director 364 Brookedge St. NE, Palm Bay, FL, 32907
NUNEZ LOURDES Secretary 9347 SW 145 PLACE, MIAMI, FL, 33186
MANGAS-NAVARRO LOURDES M Treasurer 1401 S. Ocean Dr., Hollywood, FL, 33019
The Travel Depot, Inc. Agent 10522 SW 145 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 The Travel Depot, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 10522 SW 145 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-18 10522 SW 145 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-21 10522 SW 145 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State