Search icon

DBM TRAVEL CORPORATION

Company Details

Entity Name: DBM TRAVEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1997 (28 years ago)
Date of dissolution: 05 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: P97000067840
FEI/EIN Number 59-3479573
Address: 1765 W FLETCHER AVE, TAMPA, FL 33612
Mail Address: 1765 W FLETCHER AVE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE, TRACY A Agent 1765 W FLETCHER AVE, TAMPA, FL 33612

President

Name Role Address
GEORGE, TRACY A President 14002 ELLESMERE DR, TAMPA, FL 33624

Treasurer

Name Role Address
GEORGE, TRACY A Treasurer 14002 ELLESMERE DR, TAMPA, FL 33624

Director

Name Role Address
GEORGE, TRACY A Director 14002 ELLESMERE DR, TAMPA, FL 33624
SCHWARTZ, SHIRLEY P Director 4212 GLEN HAVEN LANE, TAMPA, FL 33618

Vice President

Name Role Address
SCHWARTZ, SHIRLEY P Vice President 4212 GLEN HAVEN LANE, TAMPA, FL 33618

Secretary

Name Role Address
SCHWARTZ, SHIRLEY P Secretary 4212 GLEN HAVEN LANE, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-02 GEORGE, TRACY A No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 1765 W FLETCHER AVE, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 1765 W FLETCHER AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2000-05-16 1765 W FLETCHER AVE, TAMPA, FL 33612 No data

Documents

Name Date
Voluntary Dissolution 2007-11-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State