Entity Name: | ON TOUR PRESENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F95000002684 |
FEI/EIN Number | 06-1426588 |
Address: | 3701 JOHN YOUNG PARKWAY, SUITE #102, ORLANDO, FL 32804 |
Mail Address: | C/O NEW CITY COMMUNICATIONS, 10 MIDDLE ST, BRIDGEPORT, CT 06604 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FERGUSON, RICHARD | Chairman | 10 MIDDLE STREET, BRIDGEPORT, CT |
Name | Role | Address |
---|---|---|
FERGUSON, RICHARD | Director | 10 MIDDLE STREET, BRIDGEPORT, CT |
MORLEY, JAMES | Director | 10 MIDDLE STREET, BRIDGEPORT, CT |
REIS, RICHARD | Director | 10 MIDDLE STREET, BRIDGEPORT, CT |
RICCARDI, JOHN | Director | 10 MIDDLE STREET, BRIDGEPORT, CT |
Name | Role | Address |
---|---|---|
MORLEY, JAMES | Vice President | 10 MIDDLE STREET, BRIDGEPORT, CT |
REIS, RICHARD | Vice President | 10 MIDDLE STREET, BRIDGEPORT, CT |
RICCARDI, JOHN | Vice President | 10 MIDDLE STREET, BRIDGEPORT, CT |
Name | Role | Address |
---|---|---|
MORLEY, JAMES | Secretary | 10 MIDDLE STREET, BRIDGEPORT, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-03-12 | 3701 JOHN YOUNG PARKWAY, SUITE #102, ORLANDO, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-03-12 |
DOCUMENTS PRIOR TO 1997 | 1995-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State