Search icon

TRAVCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TRAVCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVCO ENTERPRISES, 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: 14 May 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000043422
FEI/EIN Number 650754206

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

Address: 1395 NW 65 AVE, PLANTATION, FL, 33313, US
Mail Address: 1395 NW 65 AVE, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNINGER ALLEN President 8474 NORTHWEST 34TH MANOR, SUNRISE, FL, 33351
HENNINGER ALLEN Secretary 8474 NORTHWEST 34TH MANOR, SUNRISE, FL, 33351
HENNINGER ALLEN Treasurer 8474 NORTHWEST 34TH MANOR, SUNRISE, FL, 33351
HENNINGER ALLEN Director 8474 NORTHWEST 34TH MANOR, SUNRISE, FL, 33351
HENNINGER ALLEN Agent 1395 NW 65 AVENUE, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 HENNINGER, ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1395 NW 65 AVENUE, PLANTATION, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 1395 NW 65 AVE, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 1998-05-05 1395 NW 65 AVE, PLANTATION, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000281199 ACTIVE 1000000058880 44534 574 2007-08-27 2027-08-29 $ 2,508.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000081892 TERMINATED 1000000058882 44534 575 2007-08-27 2029-01-22 $ 1,334.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000321207 ACTIVE 1000000058882 44534 575 2007-08-27 2029-01-28 $ 1,334.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000044578 TERMINATED 1000000004325 37229 856 2004-04-12 2009-04-28 $ 3,867.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State