Entity Name: | CRILLON TOURS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRILLON TOURS ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2024 (a year ago) |
Document Number: | 655097 |
FEI/EIN Number |
592211555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 S BAYSHORE DR, APT 815, MIAMI, FL, 33131 |
Mail Address: | 1450 S. BAYSHORE DR, APT 815, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN DARIUS | President | 1450 S BAYSHORE DR, MIAMI, FL, 33131 |
MORGAN DARIUS Jr. | Vice President | 1450 S BAYSHORE DR, MIAMI, FL, 33131 |
MORGAN MARGOT | Secretary | 1450 S BAYSHORE DR, MIAMI, FL, 33131 |
MORGAN DARIUS | Agent | 1450 S BAYSHORE DR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-07 | 1450 S BAYSHORE DR, APT 815, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-07 | MORGAN, DARIUS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-16 | 1450 S BAYSHORE DR, APT 815, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-05-29 | 1450 S BAYSHORE DR, APT 815, MIAMI, FL 33131 | - |
REINSTATEMENT | 1984-05-29 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State