Search icon

TRAFALGAR TRAVEL OVERSEAS CORPORATION - Florida Company Profile

Company Details

Entity Name: TRAFALGAR TRAVEL OVERSEAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAFALGAR TRAVEL OVERSEAS CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: P06000015287
FEI/EIN Number 204230447

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

Address: 3350 SW 148TH AVE, SUITE 203, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, SUITE 203, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEITH PETER Vice President 3350 SW 148TH AVE, STE 203, MIRAMAR, FL, 33027
PRESTON CHRISTOPHER Vice President 3350 SW 148TH AVE, STE 203, MIRAMAR, FL, 33027
ROPER MICHELLE A Agent 1000 Colony Point Circle, PEMBROKE PINES, FL, 33026
ROPER MICHELLE A President 1000 Colony Point Circle, Pembroke Pines, FL, 33026
GRAHAM CONRAD Vice President 3350 SW 148TH AVE, STE 203, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059492 TRAFALGAR TRAVEL EXPIRED 2010-06-28 2015-12-31 - 3350 SW 148TH AVE, SUITE 203, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 ROPER, MICHELLE A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1000 Colony Point Circle, Apt 302, PEMBROKE PINES, FL 33026 -
CANCEL ADM DISS/REV 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 3350 SW 148TH AVE, SUITE 203, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2010-01-13 3350 SW 148TH AVE, SUITE 203, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000773753 ACTIVE 006117526 43122 000018 2009-02-26 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000773886 ACTIVE 006153315 43594 001819 2009-02-26 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000774033 ACTIVE 007029890 44033 000614 2009-02-26 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000774330 ACTIVE 007064938 44433 000078 2009-02-26 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State