Search icon

THE TRAVELERS REALTY INVESTMENT COMPANY - Florida Company Profile

Company Details

Entity Name: THE TRAVELERS REALTY INVESTMENT COMPANY
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: 01 Sep 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P20744
FEI/EIN Number 061250199

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

Address: C/O CORPORATE TAX 5-PB, ONE TOWER SQUARE, HARTFORD, CT, 06183-8190
Mail Address: C/O CORPORATE TAX 5-PB, ONE TOWER SQUARE, HARTFORD, CT, 06183-8190
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GILLIS, LAWRENCE A., JR. Vice President ONE TOWER SQUARE, HARTFORD, CT
GILLIS, LAWRENCE A., JR. Director ONE TOWER SQUARE, HARTFORD, CT
MOTLEY, JOHN H. Vice President ONE TOWER SQUARE, HARTFORD, CT
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
LEWIS SUSAN W. President ONE TOWER SQUARE, HARTFORD, CT
LEWIS SUSAN W. Director ONE TOWER SQUARE, HARTFORD, CT
SPROULS JOSEPH W. Secretary ONE TOWER SQUARE, HARTFORD, CT
SPROULS JOSEPH W. Director ONE TOWER SQUARE, HARTFORD, CT
DONOHUE WILLIAM Vice President ONE TOWER SQUARE, HARTFORD, CT
MILNER CHARLES B. Vice President ONE TOWER SQUARE, HARTFORD, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-02 C/O CORPORATE TAX 5-PB, ONE TOWER SQUARE, HARTFORD, CT 06183-8190 -
CHANGE OF MAILING ADDRESS 1990-05-02 C/O CORPORATE TAX 5-PB, ONE TOWER SQUARE, HARTFORD, CT 06183-8190 -

Documents

Name Date
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State