Search icon

TRAVEL CENTER, INC. - Florida Company Profile

Company Details

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

TRAVEL CENTER, 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: 13 Dec 1994 (30 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P94000090252
FEI/EIN Number 650542177

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

Address: 2268 GULF GATE DRIVE, SARASOTA, FL, 34231, US
Mail Address: 2268 GULF GATE DRIVE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS BARBARA A Director 2450 BRIDGEWATER LANE, SARASOTA, FL, 34231
MEADOWS DAVID E Director 2450 BRIDGEWATER LANE, SARASOTA, FL, 34231
MEADOWS BARBARA A Agent 2450 BRIDGEWATER LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
PENDING REINSTATEMENT 2010-11-08 - -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 2268 GULF GATE DRIVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2000-05-30 2268 GULF GATE DRIVE, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-11-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State