Search icon

TRAVELPARTNERS USA, INC. - Florida Company Profile

Company Details

Entity Name: TRAVELPARTNERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELPARTNERS USA, 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 07 Nov 2008 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: P03000105617
FEI/EIN Number 200251841

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

Address: 5100 W. COPANS RD., MARGATE, FL, 33063
Mail Address: 5100 W. COPANS RD., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTY WILLIAM CJR Director 7891 CLASSICS COURT NUMBER 202, ESTERO, FL, 33928
MATTY WILLIAM CJR Vice President 7891 CLASSICS COURT NUMBER 202, ESTERO, FL, 33928
MATTY WILLIAM CJR Secretary 7891 CLASSICS COURT NUMBER 202, ESTERO, FL, 33928
GIBSON JAMES E Director 8109 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242
TURNBULL CYNTHIA Agent 9250 TRIANA TERR. #4, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-11-07 - VOL DISSOLUTION W/NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 5100 W. COPANS RD., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2008-01-29 5100 W. COPANS RD., MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2007-01-31 TURNBULL, CYNTHIA -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 9250 TRIANA TERR. #4, FORT MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002241585 LAPSED CACE 08-0481355 (12) CIR. CT. 17TH JUD. BROWARD FL 2009-09-30 2014-12-16 $68,022.38 GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, D/B/A IKON FINANCIAL SERVICES, 1738 BASS ROAD, MACON, GA 31210
J08000271925 LAPSED 08-12305-5 BROWARD COUNTY CIRCUIT COURT 2008-07-16 2013-08-19 $22,718.55 RANDSTAD NORTH AMERICA, L.P., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08000107764 LAPSED 07-CC-5611 COUNTY COURT, LEE COUNTY 2008-03-27 2013-03-28 $9,474.63 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902
J08000140831 LAPSED 07-SC-005695 LEE COUNTY, FL 2007-12-26 2013-04-29 $5,275.00 JAMES P GOULETTE, 18449 OHARA DRIVE, PORT CHARLOTTE, FL 33948
J07000224033 LAPSED 06-SC-004768 COUNTY COURT / LEE COUNTY, FL 2007-04-02 2012-07-24 $5275.00 YURI BERI, 25281 GALASHIELDS CIR, BONITA SPRINGS, FL 34134

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-11-07
Off/Dir Resignation 2008-08-04
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State