Search icon

TRAVEL CHARTER BUSINESS LTD. CORP.

Company Details

Entity Name: TRAVEL CHARTER BUSINESS LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Aug 2011 (13 years ago)
Document Number: F11000003153
FEI/EIN Number 980631687
Mail Address: 4000 HOLLYWOOD BLVD., 500-N, HOLLYWOOD, FL, 33021
Address: 4000 HOLLYWOOD BLVD., 500-N, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward

Agent

Name Role Address
CANTOR JERALD CEsq. Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Director

Name Role Address
CALLENDER THOMAS MICHELLA D Director 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
BECKFORD CALLENDER RAYMOND L Director 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Secretary

Name Role Address
CANTOR JERALD C Secretary 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

President

Name Role Address
FEE AURORE President 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Vice President

Name Role Address
Bordes Jean Michel Vice President 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-30 CANTOR, JERALD C., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 4000 HOLLYWOOD BLVD., 500-N, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2012-01-30 4000 HOLLYWOOD BLVD., 500-N, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State