Search icon

NANCY'S TRAVEL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NANCY'S TRAVEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY'S TRAVEL SERVICES, 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000152645
FEI/EIN Number 200492390

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

Address: 74 Lone Eagle Way, Ponte Vedra, FL, 32081, US
Mail Address: 74 Lone Eagle Way, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON NANCY J Manager 74 LONE EAGLE WAY, PONTE VEDRA, FL, 32081
NELSON NANCY J Agent 74 Lone Eagle Way, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 74 Lone Eagle Way, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-01-04 74 Lone Eagle Way, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 74 Lone Eagle Way, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2015-02-19 NELSON, NANCY J -
REINSTATEMENT 2015-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-04
REINSTATEMENT 2015-02-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State