Search icon

FUN TOURS OF PASCO, INC. - Florida Company Profile

Company Details

Entity Name: FUN TOURS OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUN TOURS OF PASCO, 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: 16 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2000 (25 years ago)
Document Number: J52408
FEI/EIN Number 592760023

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

Address: 6750 COLLINS AVE, MIAMI BCH, FL, 33141-0285
Mail Address: 6750 COLLINS AVE, MIAMI BCH, FL, 33141-0285
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRMANN, HELGE President 4301 COLLINS AVE, SUITE 1005, MIAMI BCH, FL, 331410285
HERRMANN, HELGE Agent 6701 COLLINS AVE., MIAMI BCH, FL, 331410285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 6750 COLLINS AVE, MIAMI BCH, FL 33141-0285 -
CHANGE OF MAILING ADDRESS 1999-04-26 6750 COLLINS AVE, MIAMI BCH, FL 33141-0285 -
REINSTATEMENT 1996-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-10 6701 COLLINS AVE., MIAMI BCH, FL 33141-0285 -
REGISTERED AGENT NAME CHANGED 1987-02-03 HERRMANN, HELGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004672 LAPSED 04-15634 CA 09 11TH JUD CIR MIAMI-DADE CO FL 2005-02-23 2010-03-10 $79520.24 UNION PLANTERS BANK, N.A., C/O FRANK J, ROZA, ESQ., 2800 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134

Documents

Name Date
DEBIT MEMO DISSOLUTI 2000-09-25
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State