Search icon

C & A TRAVEL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: C & A TRAVEL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & A 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P06000035220
FEI/EIN Number APPLIED FOR

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

Address: 1584 WEST 37 ST, HIALEAH, FL, 33012, US
Mail Address: 1584 WEST 37 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER TANIA R President 800 NE 12 AVE, HOMESTEAD, FL, 33030
FERRER TANIA R Secretary 800 NE 12 AVE, HOMESTEAD, FL, 33030
FERRER TANIA R Agent 800 NE 12 AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1584 WEST 37 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-04-15 1584 WEST 37 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 800 NE 12 AVE, A-102, HOMESTEAD, FL 33030 -
PENDING REINSTATEMENT 2012-08-06 - -
REINSTATEMENT 2012-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-08-04
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State