Entity Name: | BIG APPLE TRAVEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG APPLE 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: | 27 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P03000037199 |
FEI/EIN Number |
900159093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 5163, DELTONA, FL, 32728 |
Address: | 414 LARGOVISTA DRIVE, OAKLAND, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JABLON NEAL | President | PO BOX 5163, DELTONA, FL, 32728 |
JABLON MARC | Director | PO BOX 5163, DELTONA, FL, 32728 |
JABLON MARC | Agent | 414 LARGOVISTA DRIVE, OAKLAND, FL, 32787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-04 | 414 LARGOVISTA DRIVE, OAKLAND, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2012-09-04 | 414 LARGOVISTA DRIVE, OAKLAND, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-04 | 414 LARGOVISTA DRIVE, OAKLAND, FL 32787 | - |
CANCEL ADM DISS/REV | 2005-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000860131 | TERMINATED | 1000000489291 | SEMINOLE | 2013-04-16 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000130220 | TERMINATED | 1000000410567 | SEMINOLE | 2012-12-05 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J07900005612 | LAPSED | 48-07-CA-000392-O | 9TH JUD CIR CRT ORANGE CTY FL | 2007-04-09 | 2012-04-12 | $19334.75 | SECURITY SERVICES OF AMERICA, LLC, C/O TODD M. HOEPKER, ESQ., P.O. BOX 33`11, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-04 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-02 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-24 |
REINSTATEMENT | 2005-10-27 |
ANNUAL REPORT | 2004-04-05 |
Domestic Profit | 2003-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State