Search icon

SERVICE TRAVEL, INC. - Florida Company Profile

Company Details

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

SERVICE 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: 08 Aug 1986 (39 years ago)
Date of dissolution: 29 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2001 (24 years ago)
Document Number: J27929
FEI/EIN Number 592708184

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

Address: 1327 10TH STREET EAST, PALMETTO, FL, 34221
Mail Address: 1327 10TH STREET EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLFE, DIANE L. Director 4301 32ND STREET WEST, BRADENTON, FL
ROLFE, DIANE L. President 4301 32ND STREET WEST, BRADENTON, FL
GRIMES, CALEB J. Agent 1023 MANATEE AVENUE WEST, BRADENTON, FL, 33506
CARTER, MICHEAL M. Director 4301 32ND STREET WEST, BRADENTON, FL
CARTER, JAYMIE G. Director 4301 32ND STREET WEST, BRADENTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-12 1327 10TH STREET EAST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 1988-08-12 1327 10TH STREET EAST, PALMETTO, FL 34221 -

Documents

Name Date
Voluntary Dissolution 2001-06-29
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-31
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State