Search icon

TRAVEL PLACES, INC.

Company Details

Entity Name: TRAVEL PLACES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S12675
FEI/EIN Number 59-3035805
Address: 248 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937
Mail Address: 248 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LOIS D. BENTO Agent 248 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937

Director

Name Role Address
LOIS D. BENTO Director 2933 RIVERVIEW DRIVE, MELBOURNE, FL 32901
DARRELL N. CARLSON Director 2933 RIVERVIEW DRIVE, MELBOURNE, FL 32901
WILLIAM SIMON, INC Director No data
ARTHUR B. PERSON Director 401 ATLANTIC AVE., MELBOURNE, FL 32951

Secretary

Name Role Address
LOIS D. BENTO Secretary 2933 RIVERVIEW DRIVE, MELBOURNE, FL 32901

President

Name Role
WILLIAM SIMON, INC President

Vice President

Name Role Address
LOIS D. BENTO Vice President 2933 RIVERVIEW DRIVE, MELBOURNE, FL 32901
DARRELL N. CARLSON Vice President 2933 RIVERVIEW DRIVE, MELBOURNE, FL 32901

Treasurer

Name Role Address
ARTHUR B. PERSON Treasurer 401 ATLANTIC AVE., MELBOURNE, FL 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-01 LOIS D. BENTO No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 248 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State