Entity Name: | TRAVIS CLEANAIR, 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: | 03 Mar 2006 (19 years ago) |
Branch of: | TRAVIS CLEANAIR, INC., COLORADO (Company Number 20051444181) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2007 (18 years ago) |
Document Number: | F06000001382 |
FEI/EIN Number |
203951216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E 7th Street, Loveland, CO, 80537, US |
Mail Address: | 200 E 7th Street, Loveland, CO, 80537, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Travis Patrick | Chief Executive Officer | 200 E 7th St Ste 204, Loveland, CO, 80537 |
TRAVIS THERESA | Treasurer | 200 E 7th Street Ste 204, Loveland, CO, 80537 |
Klingberg Alexa | President | 200 E 7th Street Ste 204, Loveland, CO, 80537 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 200 E 7th Street, Suite 204, Loveland, CO 80537 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 200 E 7th Street, Suite 204, Loveland, CO 80537 | - |
REINSTATEMENT | 2007-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000177985 | TERMINATED | 1000000208321 | LEON | 2011-03-17 | 2031-03-23 | $ 11,404.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State