Search icon

TRAVEL EXPRESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRAVEL EXPRESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVEL EXPRESS SERVICES, 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000069623
FEI/EIN Number 270781390

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

Address: 9714 LITTLE POND WAY, TAMPA, FL, 33647
Mail Address: 9714 LITTLE POND WAY, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FRANCISCO MILTON President 9714 Little Pond Way, TAMPA, FL, 33647
DE FRANCISCO MILTON Treasurer 9714 Little Pond Way, TAMPA, FL, 33647
DE FRANCISCO MILTON Agent 4351 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-19 9714 LITTLE POND WAY, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2013-07-19 9714 LITTLE POND WAY, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-19 4351 W WATERS AVE, TAMPA, FL 33614 -

Documents

Name Date
Reg. Agent Change 2013-07-19
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-21
ADDRESS CHANGE 2011-05-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-16
Off/Dir Resignation 2009-10-16
Domestic Profit 2009-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State