Search icon

GADABOUT TRAVEL, INC. - Florida Company Profile

Company Details

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

GADABOUT TRAVEL, 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: 10 Feb 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: G84283
FEI/EIN Number 592541968

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

Address: 1722 GREYTWIG PL., VALKARIA, FL, 32950, US
Mail Address: 1722 GRETTWIG PL., VALKARIA, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEONE, CATHERINE M. President 1722 GREYTWIG PLACE, PALM BAY, FL
MCKEONE, KENNETH R. Vice President 1722 GREYTWIG PLACE, PALM BAY, FL
MCKEONE, CATHERINE Agent 1722 GREYTWIG PLACE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-26 1722 GREYTWIG PL., VALKARIA, FL 32950 -
CHANGE OF MAILING ADDRESS 1996-07-26 1722 GREYTWIG PL., VALKARIA, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-05 1722 GREYTWIG PLACE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 1988-09-01 MCKEONE, CATHERINE -

Documents

Name Date
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State