Search icon

INTY TRAVEL, INC. - Florida Company Profile

Company Details

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

INTY 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: 05 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L86241
FEI/EIN Number 650203906

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

Address: 5920 JOHNSON ST.., SUITE 103, HOLLYWOOD, FL, 33021
Mail Address: 5920 JOHNSON ST.., SUITE 103, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ SILVIANA President 7021 COOLIDGE ST., HOLLYWOOD, FL, 33024
ORTIZ SILVIANA Secretary 7021 COOLIDGE ST., HOLLYWOOD, FL, 33024
ORTIZ SILVIANA Director 7021 COOLIDGE ST., HOLLYWOOD, FL, 33024
ORTIZ, SILVIANA Agent 7021 COOLIDGE STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1995-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-27 5920 JOHNSON ST.., SUITE 103, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1992-08-27 5920 JOHNSON ST.., SUITE 103, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1992-08-27 ORTIZ, SILVIANA -

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State