Search icon

CERTIFIED TOURS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CERTIFIED TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED TOURS, 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: 18 Dec 1980 (44 years ago)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: F12087
FEI/EIN Number 592074101

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

Mail Address: P.O. BOX 029006, FT. LAUDERDALE, FL, 33302
Address: 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
8068
State:
IDAHO
Type:
Headquarter of
Company Number:
1642369
State:
NEW YORK
Type:
Headquarter of
Company Number:
0300783
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0602895
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19971043057
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_99009675
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99011939
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99013311
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99018437
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99019646
State:
ILLINOIS

Key Officers & Management

Name Role Address
EGAN MICHAEL S Director 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL, 33316
EGAN MICHAEL S Chairman 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL, 33316
LEBOWITZ ROBIN S Treasurer 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL, 33316
LEBOWITZ ROBIN S Director 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL, 33316
TRIPP NORMAN D Secretary 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL, 33316
KELLY WILLIAM H Director 55 EAST MONROE ST. STE. 4620, CHICAGO, IL, 60603
C/O TRIPP SCOTT C Agent SMITH, DENNIS DUSTIN, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-19 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-07-19 1500 CORDOVA RD., STE 302, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1995-03-21 C/O TRIPP, SCOTT C -
REGISTERED AGENT ADDRESS CHANGED 1995-03-21 SMITH, DENNIS DUSTIN, 110 SE 6TH STREET 28TH FLOOR, FT. LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007708 LAPSED 07-04239 COWE BROWARD COUNTY 2007-12-13 2013-05-01 $2593.64 PHILADELPHIA NEWSPAPERS INC., C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ADDRESS CHANGE 2010-07-19
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State