Search icon

A-1 DISCOUNT TRAVEL SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: A-1 DISCOUNT TRAVEL SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 DISCOUNT TRAVEL SHOPPE, 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: 09 Sep 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H75385
FEI/EIN Number 592574307

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

Address: 11717 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618
Mail Address: 11717 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT THOMAS President 11717 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618
BUCHANAN FRANKLIN D Vice President 11717 N DALE MABRY HWY, TAMPA, FL, 33618
CRAMER, HABER, MCDONALD & LEVINE, P.A. Agent 1311 N. CHURCH AVENUE, TAMPA, FL, 336072495

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-08-15 11717 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-24 11717 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1993-08-04 CRAMER, HABER, MCDONALD & LEVINE, P.A. -
REINSTATEMENT 1993-08-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-05-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000043619 LAPSED 03-CA-011357 HILLSBOROUGH CIRCUIT CIVIL 2004-06-30 2010-04-01 $61503.69 MICHELE E. CAUCHON, 2251 TALL OAKS LANE, YORK, PA 17402
J03900013897 LAPSED 03-11829-LT CIR CRT HILLSBOROUGH CO, FLA 2003-10-14 2008-10-27 $9406.11 COOLIDGE VILLAGE SQUARE EQUITIES LP, C/O RMC KONOVER, 1733 WEST FLETCHER AVENUE, TAMPA, FL 33612

Documents

Name Date
ANNUAL REPORT 2002-08-15
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-10-24
ANNUAL REPORT 1999-08-25
ANNUAL REPORT 1998-10-15
ANNUAL REPORT 1997-08-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State