Search icon

STAR TOURS CO. - Florida Company Profile

Company Details

Entity Name: STAR TOURS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR TOURS CO. 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 May 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J79430
FEI/EIN Number 581806899

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

Address: 6239 EDGEWATER DR., SUITE V-3, ORLANDO, FL, 32810
Mail Address: 6239 EDGEWATER DR., SUITE V-3, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAINE LOIS K Director 4 OCEANS W BLVD, 201-C, DAYTONA BCH SH, FL, 32118
CAINE LOIS K President 4 OCEANS W BLVD, 201-C, DAYTONA BCH SH, FL, 32118
CAINE LOIS K Treasurer 4 OCEAN W BLVD 201-C, DAYTONA BEACH SHORES, FL, 32118
CAINE LOIS K Secretary 4 OCEAN W BLVD 201-C, DAYTONA BEACH SHORES, FL, 32118
CAINE ANTHONY R Agent 4 OCEANS W. BLVD., DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 4 OCEANS W. BLVD., 201C, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2005-07-13 CAINE, ANTHONY R -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1988-08-08 STAR TOURS CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024138 LAPSED 04-13849 CC 05 MIAMI-DADE COUNTY COURT 2004-10-28 2009-11-08 $19656.04 ALLEGRO RESORTS MARKETING CORP., 6303 BLUE LAGOON DRIVE, SUITE 250, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-21
REINSTATEMENT 2000-10-13
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State