Search icon

TRAVELERS CLUB INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TRAVELERS CLUB INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELERS CLUB INTERNATIONAL, 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000107916
FEI/EIN Number 203484795

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

Address: 2602 FALLING ACORN CIRCLE., LAKE MARY, FL, 32746
Mail Address: 2602 FALLING ACORN CIRCLE., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABIL SERGIO Director 2602 FALLING ACORN CIRCLE., LAKE MARY, FL, 32746
GABIL SERGIO Agent 2602 FALLING ACORN CIRCLE., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2602 FALLING ACORN CIRCLE., LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2009-04-28 2602 FALLING ACORN CIRCLE., LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2602 FALLING ACORN CIRCLE., LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-10-23
ANNUAL REPORT 2006-09-28
Domestic Profit 2005-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State