Search icon

TRAVEL MOORE INC. - Florida Company Profile

Company Details

Entity Name: TRAVEL MOORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVEL MOORE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Dec 1981 (43 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F58898
FEI/EIN Number 592152712

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

Address: 15150 N.W. 79 COURT #1111, MIAMI, FL, 33016
Mail Address: 15150 N.W. 79 COURT #1111, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOAN W President 7636 SW 117TH AVE., MIAMI, FL
ALLEN, ATTY. AT LAW KEITH Agent 6101 S W 76 STREET, S. MIAMI, FL, 33143
MOORE, THOMAS LOVICK Vice President 7636 SW 117TH AVE., MIAMI, FL
MOORE, THOMAS LOVICK Director 7636 SW 117TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-09-08 15150 N.W. 79 COURT #1111, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-08 15150 N.W. 79 COURT #1111, MIAMI, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-07 6101 S W 76 STREET, S. MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1996-10-07 ALLEN, ATTY. AT LAW, KEITH -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-12-27 - -

Documents

Name Date
ANNUAL REPORT 1997-09-08
DEBIT MEMO 1997-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State