Search icon

DICK TRAVIS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DICK TRAVIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK TRAVIS CONSTRUCTION, 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000008905
FEI/EIN Number 593490599

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

Address: 1678 Rustling Dr, Fleming Island, FL, 32003, US
Mail Address: 1678 Rustling Dr, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Travis Dick President 1678 Rustling Dr, Fleming Island, FL, 32003
Pearson Jeff Vice President 1678 Rustling Dr, Fleming Island, FL, 32003
Travis Richard J Agent 1678 Rustling Dr, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036602 PREMIER DOCKS AND MORE EXPIRED 2018-03-19 2023-12-31 - 1678, FLEMING ISLAND, FL, 32003
G09047900125 EVEREST DISASTER RECOVERY EXPIRED 2009-02-12 2014-12-31 - 7900 103 ST, STE 20 BOX 130, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1678 Rustling Dr, Fleming Island, FL 32003 -
REINSTATEMENT 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1678 Rustling Dr, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-03-07 1678 Rustling Dr, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Travis, Richard John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-07-09 - -

Documents

Name Date
REINSTATEMENT 2018-03-07
REINSTATEMENT 2008-01-31
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-17
Domestic Profit 1998-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State