Entity Name: | TRAVEL RAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAVEL RAMP, 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: | 11 Jul 1985 (40 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | H65945 |
FEI/EIN Number |
592552687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13900 N.W. 126TH TERR, ALACHUA, FL, 32616, US |
Mail Address: | P.O. BOX 2015, ALACHUA, FL, 32616 |
ZIP code: | 32616 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Worthington Byron C | Chief Operating Officer | P.O. BOX 2015, ALACHUA, FL, 32616 |
Worthington Byron C | Agent | 13900 NW 126th Terrace, ALACHUA, FL, 32615 |
Byron Charles Worthington | Director | 13900 N.W. 126TH TERR, ALACHUA, FL, 32616 |
Byron Charles Worthington | President | 13900 N.W. 126TH TERR, ALACHUA, FL, 32616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Worthington, Byron Charles | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 13900 NW 126th Terrace, ALACHUA, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-08 | 13900 N.W. 126TH TERR, ALACHUA, FL 32616 | - |
CHANGE OF MAILING ADDRESS | 2007-07-26 | 13900 N.W. 126TH TERR, ALACHUA, FL 32616 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000307684 | TERMINATED | 1000000822288 | ALACHUA | 2019-04-12 | 2039-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000717132 | TERMINATED | 1000000801184 | ALACHUA | 2018-10-19 | 2038-10-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J14000505817 | TERMINATED | 1000000603757 | ALACHUA | 2014-04-02 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000902729 | TERMINATED | 1000000407040 | ALACHUA | 2012-11-21 | 2032-11-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000722022 | TERMINATED | 1000000175845 | ALACHUA | 2010-06-08 | 2030-07-07 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J07000114796 | LAPSED | 01-05-CA-2106 | CIRCUIT COURT 8TH CIRCUIT | 2006-05-19 | 2012-04-25 | $19,262.17 | ROBERT L. KELLY CONSTRUCTION, INC., P.O. BOX 5215, GAINESVILLE, FLORIDA 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341927317 | 0419700 | 2016-11-17 | 1360 W. UNIVERSITY AVE., GAINESVILLE, FL, 32601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1192815 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1192703 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1192765 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1192779 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260351 B04 |
Issuance Date | 2017-01-25 |
Current Penalty | 2281.8 |
Initial Penalty | 3803.0 |
Final Order | 2017-02-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.351(b)(4): Welding cable(s) in use were in need of repair: a. On November 17, 2016 in stairwell 5 of The Standard apartment project in Gainesville, the welding cables used with the Miller Suitcase X-Treme 12VS welding machine were in need of repair with bare metal conductor exposed and damaged and cracking rubber insulation, exposing the welding employee to an electric shock hazard. |
Date of last update: 02 Mar 2025
Sources: Florida Department of State