Search icon

TRAVELEZE OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TRAVELEZE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVELEZE OF AMERICA, 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: 19 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V22985
FEI/EIN Number 650365564

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

Address: 21312 ST. ANDREWS, BOCA RATON, FL, 33433, US
Mail Address: 21312 ST. ANDREWS, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOFF SALLY President 20710 N.W. 29TH AVENUE, BOCA RATON, FL, 33434
ARONOFF EDWARD Vice President 20710 N.W. 29TH AVENUE, BOCA RATON, FL, 33434
ARONOFF SALLY Agent 21312 ST. ANDREWS, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-30 21312 ST. ANDREWS, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1998-03-30 21312 ST. ANDREWS, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-30 21312 ST. ANDREWS, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1995-07-07 ARONOFF, SALLY -
REINSTATEMENT 1994-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State