Search icon

SIXTH STAR TRAVEL, INC.

Headquarter

Company Details

Entity Name: SIXTH STAR TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P02000048165
FEI/EIN Number 030439822
Address: 11280 NW 14TH ST, PLANTATION, FL, 33323, US
Mail Address: 11280 NW 14TH ST, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIXTH STAR TRAVEL, INC., NEW YORK 4291120 NEW YORK

Agent

Name Role Address
SAULEAU JEAN Agent 11280 NW 14TH ST, PLANTATION, FL, 33323

President

Name Role Address
SAULEAU JEAN President 11280 NW 14TH ST, PLANTATION, FL, 33323

Vice President

Name Role Address
SAULEAU JEAN Vice President 11280 NW 14TH ST, PLANTATION, FL, 33323

Secretary

Name Role Address
SAULEAU JEAN Secretary 11280 NW 14TH ST, PLANTATION, FL, 33323

Treasurer

Name Role Address
SAULEAU JEAN Treasurer 11280 NW 14TH ST, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 11280 NW 14TH ST, PLANTATION, FL 33323 No data
CHANGE OF MAILING ADDRESS 2021-02-24 11280 NW 14TH ST, PLANTATION, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 11280 NW 14TH ST, PLANTATION, FL 33323 No data
REINSTATEMENT 2011-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-09 SAULEAU, JEAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
SIXTH STAR TRAVEL, INC. VS SYLVIA M. BERMAN, ETC., ET AL. 4D2016-1103 2016-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10003252 (02)

Parties

Name SIXTH STAR TRAVEL, INC.
Role Appellant
Status Active
Representations David L. Ferguson, Brian Roger Kopelowitz
Name POST HASTE TRAVEL SERVICE, INC.
Role Appellee
Status Active
Name SYLVIA M. BERMAN
Role Appellee
Status Active
Representations Adam Balkan
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 18, 2016 notice of voluntary dismissal, the cross appeal is dismissed. This entire case is now dismissed as the appeal was voluntarily dismissed on May 13, 2016.
Docket Date 2016-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **APPEAL AND CROSS-APPEAL DISMISSED**
Docket Date 2016-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of SYLVIA M. BERMAN
Docket Date 2016-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal; Cross Pending ~ Pursuant to the May 10, 2016 notice of voluntary dismissal, this appeal is dismissed. The cross-appeal remains pending and the cross-appellant, Post Haste Travel Service, Inc. is now the appellant. All time frames shall run from the date of this order.
Docket Date 2016-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIXTH STAR TRAVEL, INC.
Docket Date 2016-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on April 5, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2016-04-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 4/5/16 (NO FEE)
Docket Date 2016-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOTICE OF APPEAL VOLUNTARILY DISMISSED - CROSS-APPEAL REMAINS PENDING - SEE 5/13/16 ORDER**
On Behalf Of SIXTH STAR TRAVEL, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114278405 2021-02-07 0455 PPS 111 N Pine Island Rd Ste 203, Plantation, FL, 33324-1836
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51853
Loan Approval Amount (current) 51853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1836
Project Congressional District FL-25
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52220.29
Forgiveness Paid Date 2021-10-25
4460727302 2020-04-29 0455 PPP 111 N. Pine Island Road, Suite 203, Plantation, FL, 33323
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33323-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44194.79
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State