Search icon

JEB TRAVEL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

JEB 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: 28 Feb 1990 (35 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L54369
FEI/EIN Number 650173261

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

Address: 345 5th Ave So, Clinton, IA, 52732, US
Mail Address: P.O. Box 610, Beacon, NY, 12508, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5353091
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
HOWES, BRIAN W. President P.O. Box 610, Beacon, NY, 12508
HOWES, STEPHEN L. Vice President P.O. Box 610, Beacon, NY, 12508
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
650173261
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 345 5th Ave So, Clinton, IA 52732 -
CHANGE OF MAILING ADDRESS 2021-07-28 345 5th Ave So, Clinton, IA 52732 -
REGISTERED AGENT NAME CHANGED 1992-03-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130600.00
Total Face Value Of Loan:
130600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130600
Current Approval Amount:
130600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132324.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State