TRAVCORPS CORPORATION - Florida Company Profile

Entity Name: | TRAVCORPS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Apr 1995 (30 years ago) |
Date of dissolution: | 21 Nov 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Nov 2000 (25 years ago) |
Document Number: | F95000001931 |
FEI/EIN Number | 043266682 |
Address: | 40 EASTERN AVE., MALDEN, MA, 02148-9104 |
Mail Address: | 40 EASTERN AVE., MALDEN, MA, 02148-9104 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CERULLO BRUCE A | Chairman | 40 EASTERN AVE., MALDEN, MA, 021489104 |
BOSHART JOSEPH | President | 6551 PARK OF COMMERCE BLVD NW , #200, BOCA RATON, FL, 33487 |
HENSEL EMIL | Chief Financial Officer | 6551 PARK OF COMMERCE BLVD NW, #200, BOCA RATON, FL, 33487 |
DIRCKS THOMAS | Vice President | 535 MADISON AVE, NEW YORK, NY, 10022 |
LIVERS LORI | Vice President | 535 MADISON AVE, NEW YORK, NY, 10022 |
RUBIAN STEPHEN A | Secretary | 1385 BROADWAY, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-11-21 | - | - |
NAME CHANGE AMENDMENT | 1995-06-19 | TRAVCORPS CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2000-11-21 |
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-08-19 |
ANNUAL REPORT | 1996-03-26 |
DOCUMENTS PRIOR TO 1997 | 1995-04-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State