Search icon

US TRAVEL BUSINESS CORP - Florida Company Profile

Company Details

Entity Name: US TRAVEL BUSINESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US TRAVEL BUSINESS 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000004411
FEI/EIN Number 37-1660747

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

Address: 5413 GRAND PARK PLACE, BOCA RATON, FL, 33486, US
Mail Address: 5413 GRAND PARK PLACE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCALIS MARTINS DANILO President RUA DA MEACAO, 197, TATUAPE, 03335045
OSCALIS MARTINS REBECA R Treasurer RUA DA MEACAO, 197, TATUAPE, 03335045
ESTEVES COELHO FILIPE Vice President 5413 GRAND PARK PLACE, BOCA RATON, FL, 33486
OSCALIS MARTINS DANILO Agent 5413 GRAND PARK PLACE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125637 OLIVE TREE TOURS EXPIRED 2012-12-27 2017-12-31 - 6000 TURKEY LAKE RD, STE 201, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-10-22 5413 GRAND PARK PLACE, BOCA RATON, FL 33486 -
AMENDMENT 2018-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 5413 GRAND PARK PLACE, BOCA RATON, FL 33486 -
AMENDMENT 2018-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5413 GRAND PARK PLACE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2018-05-01 OSCALIS MARTINS, DANILO -
AMENDMENT 2012-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000448439 ACTIVE 1000001000083 ORANGE 2024-06-27 2034-07-17 $ 1,956.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000448664 ACTIVE 1000000933090 ORANGE 2022-09-06 2032-09-21 $ 404.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000486546 ACTIVE 1000000832846 LEE 2019-07-08 2029-07-17 $ 625.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-11-02
Amendment 2018-10-22
Amendment 2018-09-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State