Entity Name: | MISSION BAY TRAVEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MISSION BAY TRAVEL, 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: |
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: | 02 Dec 1992 (32 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P92000008399 |
FEI/EIN Number |
650375854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 GLADES RD., #C-2, BOCA RATON, FL, 33498 |
Mail Address: | 10101 GLADES RD., #C-2, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINMAN JAMES | President | RD #2 BOX 7, CLAYTON, NY, 13624 |
REINMAN JAMES | Director | RD #2 BOX 7, CLAYTON, NY, 13624 |
SEMELSBERGER KATE | Vice President | 6827 S IVY STREET 3-204, ENGLEWOOD, CO |
SEMELSBERGER KATE | Secretary | 6827 S IVY STREET 3-204, ENGLEWOOD, CO |
SEMELSBERGER KATE | Director | 6827 S IVY STREET 3-204, ENGLEWOOD, CO |
SEMELSBERGER RONALD | Treasurer | 6827 S IVY STREET 3-024, ENGLEWOOD, CO |
SEMELSBERGER RONALD | Director | 6827 S IVY STREET 3-024, ENGLEWOOD, CO |
SHINDLER LANCE | Agent | 2935 SW 3RD AVENUE, MIAMI, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State