Search icon

TRAVERS HARTNETT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TRAVERS HARTNETT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVERS HARTNETT ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2018 (7 years ago)
Document Number: P15000098141
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7351 Wiles Rd., Coral Springs, FL, 33067, US
Address: 1045 E. ATLANTIC AVE, SUITE 203, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bogen Law Group, P.A. Agent 7351 Wiles Rd., Coral Springs, FL, 33067
RENFRO TIM President 1045 E. ATLANTIC BLVD. #203, DELRAY BEACH, FL, 33483
RENFRO TIM Director 1045 E. ATLANTIC BLVD. #203, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-24 Bogen Law Group, P.A. -
CHANGE OF MAILING ADDRESS 2019-04-28 1045 E. ATLANTIC AVE, SUITE 203, DELRAY BEACH, FL 33483 -
AMENDMENT 2018-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 7351 Wiles Rd., Suite 202, Coral Springs, FL 33067 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-28
Amendment 2018-09-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State