Search icon

PARTNERS TRAVEL MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: PARTNERS TRAVEL MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2019 (6 years ago)
Date of dissolution: 09 Sep 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: F19000004589
FEI/EIN Number 47-2607923

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

Address: 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL, 32258, US
Mail Address: 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
MCCOY ROBERT Chairman 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL, 32258
MCCOY ROBERT Director 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL, 32258
MCCOY ROBERT President 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL, 32258
MCCOY ROBERT Secretary 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL, 32258
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2020-03-27 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL 32258 -

Documents

Name Date
Withdrawal 2024-09-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-27
Foreign Profit 2019-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689917009 2020-04-06 0491 PPP 12574 Flagler Center Blvd Ste 1011, JACKSONVILLE, FL, 32258-2609
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62115
Loan Approval Amount (current) 62113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-2609
Project Congressional District FL-05
Number of Employees 7
NAICS code 561599
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62710.31
Forgiveness Paid Date 2021-04-02
3414138608 2021-03-17 0491 PPS 12574 Flagler Center Blvd Ste 101, Jacksonville, FL, 32258-2615
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62112
Loan Approval Amount (current) 62112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-2615
Project Congressional District FL-05
Number of Employees 6
NAICS code 561599
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62693.98
Forgiveness Paid Date 2022-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State