Search icon

TRAVELO CARE INC - Florida Company Profile

Company Details

Entity Name: TRAVELO CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELO CARE 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000035979
FEI/EIN Number 510569991

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

Address: 1504 S STATE RD 7, HOLLYWOOD, FL, 33023
Mail Address: 1504 S STATE RD 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERMITUS SABINE President 11102 BOSTON DR, HOLLYWOOD, FL, 33026
PETIOTE JIM Vice President 1504 STATE ROAD 7, HOLLYWOOD, FL, 33023
GASPARD PIERRE Secretary 2387 NE 171 ST, NORTH MIAMI BEACH, FL, 33160
THERMITUS SABINE Agent 11102 BOSTON DR, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-15 - -
REGISTERED AGENT NAME CHANGED 2009-09-15 THERMITUS, SABINE -
REGISTERED AGENT ADDRESS CHANGED 2009-09-15 11102 BOSTON DR, COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-09-15
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State