Search icon

BRIEF TRAVEL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRIEF TRAVEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIEF TRAVEL SERVICES, 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: 17 Sep 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V64539
FEI/EIN Number 650360450

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

Address: 2639 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062
Mail Address: 2639 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIG, MARY Treasurer 5212 TAFT ST, HOLLYWOOD, FL, 33021
EIG HERMAN President 5212 TAFT STREET, HOLLYWOOD, FL, 33021
EIG HERMAN Agent 5212 TAFT STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-12 2639 E. ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1996-09-12 2639 E. ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1993-06-29 EIG, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 1993-06-29 5212 TAFT STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 1997-08-26
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-09-12
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State