Search icon

TRAVELER'S ADVANTAGE, INC. - Florida Company Profile

Company Details

Entity Name: TRAVELER'S ADVANTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELER'S ADVANTAGE, 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: 02 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P97000049492
FEI/EIN Number 593462157

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

Address: 300 BAY CIRCLE DRIVE, Santa Rosa Beach, FL, 32459, US
Mail Address: 300 Bay Circle Drive, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG LISA Manager 300 Bay Circle Drive, Santa Rosa Beach, FL, 32459
CRAIG LISA Preside Agent 300 Bay Circle Drive, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 300 BAY CIRCLE DRIVE, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 300 Bay Circle Drive, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-01-10 300 BAY CIRCLE DRIVE, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 CRAIG, LISA, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-04-11 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000194606 TERMINATED 1000000383711 WALTON 2013-01-10 2033-01-23 $ 650.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State