Search icon

TRAVELEX CURRENCY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TRAVELEX CURRENCY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jun 1987 (38 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: P14991
FEI/EIN Number 133173586

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

Address: 355 LEXINGTON AVE., NEW YORK, NY, 10017, US
Mail Address: P O BOX 10, LEVITTOWN, NY, 11756
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALI TANIA Secretary 355 LEXINGTON AVE., NEW YORK, NY, 10017
NORMAN DARYL Director 4TH FLOOR, 90 YORK WAY, London, England, N1 9A
Patterson William M Chie 411 Industry Road, Louisville, KY, 40208
RIVITUSO JEAN Asst 355 LEXINGTON AVE., NEW YORK, NY, 10017
FONSECA ERROL Inte 355 LEXINGTON AVE., NEW YORK, NY, 10017
ELKINS JOHN Director 355 LEXINGTON AVE., New York, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118802 TRAVELEX WORLDWIDE MONEY A FINABLR COMPANY EXPIRED 2019-11-04 2024-12-31 - 411 INDUSTRY ROAD, BUILDING 1A, LOUISVILLE, KY, 40208
G15000094246 TRAVELEX WORLDWIDE MONEY ACTIVE 2015-09-14 2025-12-31 - 411 INDUSTRY RD, BUILDING 1A, LOUISVILLE, KY, 40208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-30 355 LEXINGTON AVE., 3RD FLOOR, NEW YORK, NY 10017 -
WITHDRAWAL 2021-08-30 - -
REGISTERED AGENT CHANGED 2021-08-30 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 355 LEXINGTON AVE., 3RD FLOOR, NEW YORK, NY 10017 -
NAME CHANGE AMENDMENT 2001-11-02 TRAVELEX CURRENCY SERVICES INC. -
NAME CHANGE AMENDMENT 1990-09-17 THOMAS COOK CURRENCY SERVICES INC. -
EVENT CONVERTED TO NOTES 1987-08-31 - -

Documents

Name Date
WITHDRAWAL 2021-08-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State