Search icon

PROJECT TRAVERSE INC. - Florida Company Profile

Company Details

Entity Name: PROJECT TRAVERSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N15000004089
FEI/EIN Number 47-3846234

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

Address: 4818 14th St W, Bradenton, FL, 34207, US
Mail Address: 4818 14th St W, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JAMES H President 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
BAILEY JAMES H Director 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
BAILEY JUDY A Treasurer 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
BAILEY JUDY A Director 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
BOYETT JOHN R Director 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
CROWL AARON Secretary 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
BOWEN SUMMERS HENRY Director 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
BRETT DOUGLAS H Director 7910 NORTH TAMIAMI TRAIL, SUITE 103, SARASOTA, FL, 34243
Clark Jamie Agent 611 26th Street West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 Clark, Jamie -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 611 26th Street West, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 4818 14th St W, Bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2017-01-07 4818 14th St W, Bradenton, FL 34207 -
AMENDMENT 2015-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01
Amendment 2015-09-23
Domestic Non-Profit 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State