Entity Name: | TRAVELLINK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAVELLINK CORP. 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: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P06000138844 |
FEI/EIN Number |
208367986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 MEMORIAL HWY, 221, TAMPA, FL, 33615, US |
Mail Address: | 5700 MEMORIAL HWY, 221, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER OLEN O | President | 5700 MEMORIAL HWY SUITE 221, TAMPA, FL, 33615 |
MILLER OLEN O | Secretary | 5700 MEMORIAL HWY STE 221, TAMPA, FL, 33615 |
MILLER OLEN O | Director | 5700 MEMORIAL HWY STE 221, TAMPA, FL, 33615 |
MILLER OLEN | Agent | 5700 MEMORIAL HWY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 5700 MEMORIAL HWY, 221, TAMPA, FL 33615 | - |
REINSTATEMENT | 2014-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-20 | 5700 MEMORIAL HWY, 221, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-20 | 5700 MEMORIAL HWY, SUITE 221, TAMPA, FL 33615 | - |
REINSTATEMENT | 2012-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-14 | MILLER, OLEN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000122750 | LAPSED | 292014CA009623A001HC | 13TH JUDICIAL CIRCUIT CIVIL | 2014-09-24 | 2020-02-04 | $73,897.08 | CCI NETWORK SERVICES, LLC, 155 NORTH 400 WEST, SUITE 100, SALT LAKE CITY, UTAH 84103 |
J14000105915 | LAPSED | 12-015206 | 13TH JUD CIR HILLSBOROUGH CO | 2013-12-09 | 2019-01-22 | $66,000.00 | DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFIC EOF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, STE. 520, TALLAHASSEE, FL 32399-0800 |
Name | Date |
---|---|
REINSTATEMENT | 2012-10-20 |
REINSTATEMENT | 2008-01-14 |
Name Change | 2007-02-14 |
Domestic Profit | 2006-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State