Search icon

ROGERS TRAVEL INC. - Florida Company Profile

Company Details

Entity Name: ROGERS TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGERS TRAVEL 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: 07 Oct 2011 (14 years ago)
Date of dissolution: 30 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2013 (12 years ago)
Document Number: P11000088293
FEI/EIN Number 611661035

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

Address: 903 E SKAGWAY AVE, TAMPA, FL, 33604, US
Mail Address: 903 E SKAGWAY AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JASON JR President 903 E SKAGWAY AVE, TAMPA, FL, 33604
ROGERS JOHN JR Agent 903 E SKAGWAY AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-30 - -
AMENDMENT AND NAME CHANGE 2013-04-30 ROGERS TRAVEL INC. -
REGISTERED AGENT NAME CHANGED 2013-04-30 ROGERS, JOHN, JR -
AMENDMENT AND NAME CHANGE 2013-04-08 EX TRAVEL MANAGEMENT INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 903 E SKAGWAY AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2013-04-08 903 E SKAGWAY AVE, TAMPA, FL 33604 -
AMENDMENT 2012-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000238333 TERMINATED 1000000653416 ORANGE 2015-01-27 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001652842 TERMINATED 1000000547351 ORANGE 2013-10-21 2023-11-07 $ 415.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001586271 TERMINATED 1000000534622 ORANGE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2013-08-30
Amendment and Name Change 2013-04-30
Amendment and Name Change 2013-04-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-05-01
Amendment 2012-03-07
Domestic Profit 2011-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State