Entity Name: | TRIPS UNLIMITED TRAVEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPS UNLIMITED TRAVEL, 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: | 13 Nov 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | S93395 |
FEI/EIN Number |
650297970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7096 TAFT ST, HOLLYWOOD, FL, 33024, US |
Mail Address: | 7096 TAFT ST, HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUCK-SHING, YVONNE C. | Agent | 7096 TAFT STREET, HOLLYWOOD, FL, 33024 |
CHUCK-SHING YVONNE C | Vice President | 7096 TAFT ST., HOLLYWOOD, FL, 33024 |
LYE LOLA Q | President | 7096 TAFT ST., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 7096 TAFT ST, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-29 | 7096 TAFT STREET, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 1997-04-28 | 7096 TAFT ST, HOLLYWOOD, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State