Entity Name: | TRAVCO INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAVCO 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: |
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: | 07 Nov 2007 (17 years ago) |
Document Number: | P07000121763 |
FEI/EIN Number |
261414379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 E Hallandale Bch Blvd, Hallandale, FL, 33009, US |
Mail Address: | 1835 EAST HALLENDALE BEACH BLVD, 688, HIALEAH, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS NANCY M | Vice President | 1835 EAST HALLENDALE BEACH BLVD, Hallandale, FL, 33009 |
MCPHERSON WALTER D | President | 1835 EAST HALLENDALE BEACH BLVD, Hallandale, FL, 33009 |
HICKS NANCY M | Agent | 1835 EAST HALLENDALE BEACH BLVD, HIALEAH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1835 E Hallandale Bch Blvd, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1835 EAST HALLENDALE BEACH BLVD, 688, HIALEAH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 1835 E Hallandale Bch Blvd, Hallandale, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State