Search icon

TRAVELOPIA USA, INC. - Florida Company Profile

Company Details

Entity Name: TRAVELOPIA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: F06000000506
FEI/EIN Number 371482833

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

Address: % THE MOORINGS, ATTN: KAREN LUKE, 311 PARK PLACE BLVD., CLEARWATER, FL, 33759, US
Mail Address: % THE MOORINGS, ATTN: KAREN LUKE, 311 PARK PLACE BLVD., CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Binefa Dominic Director % THE MOORINGS, CLEARWATER, FL, 33759
Fogle Kevin O Asst 1201 West Peachtree Street NW, ATLANTA, GA, 30309
LUKE KAREN President 93 NORTH PARK PLACE BLVD., CLEARWATER, FL, 33759
Seth Suhail Secretary 1201 West Peachtree Street NW, Atlanta, GA, 30309
Duncan Andrew Director % THE MOORINGS, CLEARWATER, FL, 33759
Hill Matthew Director % THE MOORINGS, CLEARWATER, FL, 33759
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 % THE MOORINGS, ATTN: KAREN LUKE, 311 PARK PLACE BLVD., 250, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-04-22 % THE MOORINGS, ATTN: KAREN LUKE, 311 PARK PLACE BLVD., 250, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-09-13 CT CORPORATION SYSTEM -
REINSTATEMENT 2022-09-13 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2017-10-25 TRAVELOPIA USA, INC. -
CANCEL ADM DISS/REV 2007-11-02 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Name Change 2017-10-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State