Search icon

ALL TRAVEL & CRUISE CENTER, INC. - Florida Company Profile

Company Details

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

ALL TRAVEL & CRUISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2010 (15 years ago)
Document Number: P97000032612
FEI/EIN Number 593442161

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

Address: 14856 Par Club Circle, TAMPA, FL, 33618, US
Mail Address: 14856 Par Club Circle, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENKERT LINC M Vice President 13310 Golf Crest Circle, TAMPA, FL, 33618
Falor Russell J President 14856 Par Club Circle, TAMPA, FL, 33618
BENKERT LINC M Agent 13310 Golf Crest Circle, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 14856 Par Club Circle, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-01-23 14856 Par Club Circle, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 13310 Golf Crest Circle, TAMPA, FL 33618 -
AMENDMENT 2010-07-16 - -
REGISTERED AGENT NAME CHANGED 2007-02-09 BENKERT, LINC M -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State