Search icon

TRAVCOM PUBLISHING, INC.

Company Details

Entity Name: TRAVCOM PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: P09000043329
FEI/EIN Number 02-0478176
Address: 1100 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 1100 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZISKA MAURA A Agent KOCHMAN & ZISKA PLC, WEST PALM BEACH, FL, 33401

President

Name Role Address
Traverse Nassrine M President 1100, west palm beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078781 TRAVCOM DESIGN ACTIVE 2021-06-12 2026-12-31 No data 1100 SOUTH FLAGLER DRIVE #1802, WEST PALM BEACH, FL, 33401
G09000158503 TRAVCOM DESIGN EXPIRED 2009-09-24 2014-12-31 No data 155 BARTON AVE., PALM BEACH, FL, 33480
G09000158505 TRAVCOM EXPIRED 2009-09-24 2014-12-31 No data 155 BARTON AVE., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 1100 S FLAGLER DRIVE, UNIT 1802, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2020-10-05 1100 S FLAGLER DRIVE, UNIT 1802, WEST PALM BEACH, FL 33401 No data
MERGER 2009-07-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000098341

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State