Search icon

OM TRAVELER INC. - Florida Company Profile

Company Details

Entity Name: OM TRAVELER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM TRAVELER 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: 24 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000078604
FEI/EIN Number NOT APPLICABLE

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

Address: 411 WALNUT STREET, 6052, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT STREET, 6052, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LUIS CARLOTTA President 411 WALNUT STREET #6052, GREEN COVE SPRINGS, FL, 32043
LUIS CARLOTTA Secretary 411 WALNUT STREET #6052, GREEN COVE SPRINGS, FL, 32043
LUIS CARLOTTA Treasurer 411 WALNUT STREET #6052, GREEN COVE SPRINGS, FL, 32043
LUIS CARLOTTA Director 411 WALNUT STREET #6052, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-26
Domestic Profit 2013-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State