Search icon

TRAVEL STOP OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: TRAVEL STOP OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVEL STOP OF LAKELAND, 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: 06 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000001462
FEI/EIN Number 593428440

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

Mail Address: P.O. BOX 3379, RIVERVIEW, FL, 33568
Address: 6503 US 301 NORTH, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERNATHY BOYCE N President P.O. BOX 3379, RIVERVIEW, FL, 33568
ABERNATHY BOYCE N Director P.O. BOX 3379, RIVERVIEW, FL, 33568
MINERVA MARY LOU Treasurer P.O. BOX 3379, RIVERVIEW, FL, 33568
BELILES LES Secretary P.O. BOX 3379, RIVERVIEW, FL, 33568
BELILES LES Agent 451 NORMA COURT, PUNTA GORDA, FL, 33850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-10-01 6503 US 301 NORTH, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2001-10-01 BELILES, LES -
REGISTERED AGENT ADDRESS CHANGED 2001-10-01 451 NORMA COURT, PUNTA GORDA, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-18 6503 US 301 NORTH, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000145393 LAPSED 02-01795-B HILLSBOROUGH COUNTY CIRCUIT CO 2002-12-03 2008-04-22 $45,706.20 KAROL PARRISH, 2916 RED COAT CIRCLE, BRANDON, FLORIDA 33511
J02000146914 LAPSED 2001-23451 HILLSBOROUGH COUNTY 2002-03-27 2007-04-15 $3,669.82 ALLIANT FOODSERVICE, INC., 7004 EAST HANNAH AVENUE, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2001-10-01
ANNUAL REPORT 2000-07-21
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-06-18
Domestic Profit Articles 1997-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State