Search icon

SPRINGDALE TRAVEL OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGDALE TRAVEL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINGDALE TRAVEL OF FLORIDA, 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: 30 Mar 2004 (21 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P04000055386
FEI/EIN Number 200938812

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

Address: 313 SOUTH PALAFOX STREET, PENSACOLA, FL, 32502
Mail Address: 958 MONTLIMAR DR, MOBILE, AL, 36609, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER ROBERT H President 313 SOUTH PALAFOX STREET, PENSACOLA, FL, 32502
BENDER ROBERT H Director 313 SOUTH PALAFOX STREET, PENSACOLA, FL, 32502
BENDER ROBERT H Agent 313 SOUTH PALAFOX ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 - -
REINSTATEMENT 2016-05-05 - -
CHANGE OF MAILING ADDRESS 2016-05-05 313 SOUTH PALAFOX STREET, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-27 BENDER, ROBERT H -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 313 SOUTH PALAFOX ST, PENSACOLA, FL 32502 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001828814 TERMINATED 1000000563054 LEON 2013-12-11 2033-12-26 $ 440.00 STATE OF FLORIDA0116065

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
REINSTATEMENT 2016-05-05
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-01
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State