Search icon

CENTURY TOUR & TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY TOUR & TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY TOUR & TRANSPORTATION, 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: 10 Dec 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J46873
FEI/EIN Number 592760296

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

Address: 7022 TALBOT DR, ORLANDO, FL, 32819, US
Mail Address: 7022 TALBOT DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO, JORGE ERNESTO Agent 7022 TALBOT DR, ORLANDO, FL, 32819
ROMERO, JORGE ERNESTO President 7022 TALBOT DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 7022 TALBOT DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2001-05-11 7022 TALBOT DR, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 7022 TALBOT DR, ORLANDO, FL 32819 -
REINSTATEMENT 1993-09-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State