Search icon

JB TRAVEL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JB TRAVEL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB TRAVEL 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: 15 Jul 1993 (32 years ago)
Document Number: P93000049541
FEI/EIN Number 650423821

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

Address: 7120 LAHSER RD, BLOOMFIELD HILLS, MI, 48301, US
Mail Address: 7120 LAHSER RD, BLOOMFIELD HILLS, MI, 48301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN JULIE President 7120 LAHSER RD, BLOOMFIELD HILLS, MI, 48301
LEVINE SCOTT E Agent 1625 N commerce Parkway, ft lauderdale, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043515 JULIE ROSEN TRAVEL EXPIRED 2014-05-02 2019-12-31 - 1942 TIMBERLINE ROAD, WESTON, FL, 33327
G14000045728 JULIE ROSEN TRAVEL EXPIRED 2014-04-30 2019-12-31 - 1942 TIMBERLNE ROAD, WESTON, FL, 3327
G14000044310 JULIE ROSEN TRAVEL EXPIRED 2014-04-29 2019-12-31 - 1942 TIMBERLINE ROAD, WESTON, FL, 33327
G14000044329 JULIE ROSEN TRAVEL EXPIRED 2014-04-29 2019-12-31 - 1942 TIMBERLINE ROAD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 1625 N commerce Parkway, ft lauderdale, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 7120 LAHSER RD, BLOOMFIELD HILLS, MI 48301 -
CHANGE OF MAILING ADDRESS 2019-04-01 7120 LAHSER RD, BLOOMFIELD HILLS, MI 48301 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State