Search icon

BIG APPLE TRAVEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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