Search icon

TRAVEL SERVICES GROUP INC - Florida Company Profile

Company Details

Entity Name: TRAVEL SERVICES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVEL SERVICES GROUP 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: 30 Dec 2012 (12 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: P12000001592
FEI/EIN Number 45-5107771

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

Mail Address: 1732 S CONGRESS AVE, PALM SPRINGS, FL, 33461, US
Address: 2129 10th Avenue N, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON DAVID M President 1732 S. CONGRESS AVE #360, PALM SPRINGS, FL, 33461
PEARSON DAVID M Director 1732 S. CONGRESS AVE #360, PALM SPRINGS, FL, 33461
BLOOM ARAM ESQ. Agent 100 SOUTHEAST SECOND STREET - STE. 3800, MIAMI, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 100 SOUTHEAST SECOND STREET - STE. 3800, MIAMI, FL 33401 -
AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 BLOOM, ARAM, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 2129 10th Avenue N, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2013-04-23 2129 10th Avenue N, Lake Worth, FL 33461 -
AMENDMENT 2012-12-28 - -
AMENDMENT 2012-12-10 - -
AMENDMENT 2012-02-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-27
Amendment 2017-09-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-04-13
Domestic Profit 2012-12-30
Amendment 2012-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State