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 |
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 |
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 | - | - |
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