Search icon

TRAVELATOR INC. - Florida Company Profile

Company Details

Entity Name: TRAVELATOR 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: 14 Oct 2016 (9 years ago)
Document Number: F16000004628
FEI/EIN Number 474343672

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

Address: 2710 GATEWAY OAKS DRIVE, SUITE 105N, SACRAMENTO, CA, 95833, US
Mail Address: 1100 SULLIVAN AVE, UNIT 838, DALY CITY, CA, 94015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FUN CHING-HO Vice President 2710 Gateway Oaks Drive, Sacramento, CA, 95833
Jones Jeffrey Director 200 S 6th Street, Minneapolis, MN, 55402
Jones Jeffrey President 200 S 6th Street, Minneapolis, MN, 55402
Hsieh Lloyd Head 2710 Gateway Oaks Drive, Sacramento, CA, 95833
Barber Natasha Assi 800 Nicollet Mall, Minneapolis, MN, 55402
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126444 TRAVELBANK EXPIRED 2016-11-15 2021-12-31 - 80 SOUTH PARK STREET, SAN FRANCISCO, CA, 94107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2710 GATEWAY OAKS DRIVE, SUITE 105N, SACRAMENTO, CA 95833 -
CHANGE OF MAILING ADDRESS 2023-01-17 2710 GATEWAY OAKS DRIVE, SUITE 105N, SACRAMENTO, CA 95833 -
REGISTERED AGENT NAME CHANGED 2023-01-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-03-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
Foreign Profit 2016-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State