Search icon

TRAVIN DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: TRAVIN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVIN DEVELOPMENT 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: 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: 26 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: P18000018790
FEI/EIN Number 82-4515997

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

Address: 7071 BENT MENORCA DRIVE, DELRAY BEACH, FL, 33446-5601, US
Mail Address: 7071 BENT MENORCA DRIVE, DELRAY BEACH, FL, 33446-5601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIN MICHAEL D President 5757 CollinsAvenue, Miami Gardens, FL, 33140
Travin Debbie D Secretary 5757 Collins Avenue, Miami Gardens, FL, 33140
TRAVIN SAMUEL J Agent 7071 BENT MENORCA DR, DELRAY BEACH, FL, 334465601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148176 RESIDENT PUBLICATIONS ACTIVE 2021-11-04 2026-12-31 - 7071 BENT MENORCA DR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 TRAVIN, SAMUEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State