Search icon

INNOVATIONS IN TRAVEL, INC. - Florida Company Profile

Company Details

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

INNOVATIONS IN 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: 24 Dec 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000103222
FEI/EIN Number 650714723

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

Address: 5820 STIRLING ROAD, HOLLYWOOD, FL, 33021
Mail Address: 5820 STIRLING ROAD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIERER CHARLES Agent 5820 STIRLING ROAD, HOLLYWOOD, FL, 33021
SPIERER CHARLES President 5820 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 5820 STIRLING ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 5820 STIRLING ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-06-01 5820 STIRLING ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2004-06-01 SPIERER, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006305 LAPSED 03-008456 COWE (81) BROWARD CO WEST SATTELITE CRT 2004-01-16 2009-03-08 $5000.00 HOLLYWOOD 95 ASSOCIATES LTD. C/O HIDAIRY MANAGEMENT INC, 65 WEST 36TH STREET, SUITE 1200, NEW YORK, NY 10018

Documents

Name Date
REINSTATEMENT 2004-06-01
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1997-04-07
Domestic Profit Articles 1996-12-24
DOCUMENTS PRIOR TO 1997 1996-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State