Search icon

TRAVELER, CORP. - Florida Company Profile

Company Details

Entity Name: TRAVELER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELER, 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: 17 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000061436
FEI/EIN Number 270590104

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

Address: 3500 BEACHWOOD COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 3500 BEACHWOOD COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITT MARK President 3500 BEACHWOOD COURT, JACKSONVILLE, FL, 32224
HALSTEAD JAMES G Vice President 3500 BEACHWOOD COURT, JACKSONVILLE, FL, 32224
HALSTEAD JAMES G President 3500 BEACHWOOD COURT, JACKSONVILLE, FL, 32224
WINNEY CHARLES F Agent 857 SOUTH EDGEWOOD AVE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140720 TRAVELER ELEVATOR EXPIRED 2009-07-30 2014-12-31 - 4446 HENDRICKS AVENUE, SUITE 229, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 3500 BEACHWOOD COURT, SUITE 206, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-10-25 3500 BEACHWOOD COURT, SUITE 206, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2012-05-02 WINNEY, CHARLES FJR -
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 857 SOUTH EDGEWOOD AVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-14
AMENDED ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State