Entity Name: | BUSINESS TRAVEL RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUSINESS TRAVEL RESOURCES, 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: | 27 Nov 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000090421 |
FEI/EIN Number |
650624503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 BELVILLE BLVD, NAPLES, FL, 34104, US |
Mail Address: | 708 BELVILLE BLVD, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOEVE MICHAEL | President | 708 BELVILLE BLVD, NAPLES, FL, 34104 |
BOEVE LAURE | Vice President | 708 BELVILLE BLVD, NAPLES, FL, 34104 |
BOEVE MICHAEL | Agent | 708 BELVILLE BLVD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-18 | 708 BELVILLE BLVD, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2011-05-18 | 708 BELVILLE BLVD, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-18 | 708 BELVILLE BLVD, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-05-18 |
ANNUAL REPORT | 2010-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State