Search icon

D & L TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: D & L TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & L 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000056065
FEI/EIN Number 202641747

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

Address: 1440 SATURN STREET, MERRITT ISLAND, FL, 32953, UN
Mail Address: 1440 SATURN STREET, MERRITT ISLAND, FL, 32953, UN
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK DOROTHY President 1440 SATURN STREET, MERRITT ISLAND, FL, 32953
NOVAK LAWRENCE Vice President 1440 SATURN STREET, MERRITT ISLAND, FL, 32953
NOVAK DOROTHY M Agent 1440 SATURN STREET, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1440 SATURN STREET, MERRITT ISLAND, FL 32953 UN -
CHANGE OF MAILING ADDRESS 2012-04-03 1440 SATURN STREET, MERRITT ISLAND, FL 32953 UN -
REGISTERED AGENT NAME CHANGED 2009-04-16 NOVAK, DOROTHY MRS -

Documents

Name Date
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State