FOUR SEASONS TOURS, INC. - Florida Company Profile

Entity Name: | FOUR SEASONS TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUR SEASONS 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: |
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: | 23 Jul 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2021 (4 years ago) |
Document Number: | H13250 |
FEI/EIN Number |
592432786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1552 Lilly Oaks Circle, Gotha, FL, 34734, US |
Mail Address: | 2582 MAGUIRE ROAD # 218, OCOEE, FL, 34761, US |
ZIP code: | 34734 |
City: | Gotha |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYE JAMES T | President | 2582 MAGUIRE ROAD # 218, OCOEE, FL, 34761 |
Dye Arthur R | Vice President | 2582 MAGUIRE ROAD # 218, OCOEE, FL, 34761 |
DYE, JAMES TIMOTHY | Agent | 10448 CARLSON CIRCLE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 1552 Lilly Oaks Circle, Gotha, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 10448 CARLSON CIRCLE, CLERMONT, FL 34711 | - |
AMENDMENT | 2021-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-26 | 1552 Lilly Oaks Circle, Gotha, FL 34734 | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-05 | DYE, JAMES TIMOTHY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-06 |
Amendment | 2021-08-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-17 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State