Search icon

LET'S TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: LET'S TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LET'S 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: 28 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000066214
FEI/EIN Number 593332829

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

Address: 160 HERON BAY CIRCLE, LAKE MARY, FL, 32746
Mail Address: 160 HERON BAY CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS GAIL Director 160 HERON BAY CIRCLE, LAKE MARY, FL, 32746
ROGERS GAIL President 160 HERON BAY CIRCLE, LAKE MARY, FL, 32746
ROGERS GAIL Secretary 160 HERON BAY CIRCLE, LAKE MARY, FL, 32746
ROGERS GLENN Director 8155 SOUTH U.S. 17-92, FERN PARK, FL, 32730
ROGERS GLENN Vice President 8155 SOUTH U.S. 17-92, FERN PARK, FL, 32730
ROGERS GLENN Treasurer 8155 SOUTH U.S. 17-92, FERN PARK, FL, 32730
ROGERS GLENN Agent 8155 SOUTH U.S. 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State