Search icon

CYNTHIA'S TOWN & COUNTRY TRAVEL INC. - Florida Company Profile

Company Details

Entity Name: CYNTHIA'S TOWN & COUNTRY TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA'S TOWN & COUNTRY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 1999 (26 years ago)
Document Number: L14731
FEI/EIN Number 650144461

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

Address: 4300 S US Highway 1, Jupiter, FL, 33477, US
Mail Address: 4300 S US Highway 1, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT, CYNTHIA Agent 4300 S US Highway 1, Jupiter, FL, 33477
Bennett Cynthia A President 800 Juno Ocean Walk, Juno Beach, FL, 33408
Bennett Cynthia A Secretary 800 Juno Ocean Walk, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 4300 S US Highway 1, SUITE 203-297, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-08-11 4300 S US Highway 1, SUITE 203-297, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4300 S US Highway 1, Suite 203-297, Jupiter, FL 33477 -
REINSTATEMENT 1999-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State