Search icon

SUNCHASER TOURS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCHASER TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCHASER 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: 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 Feb 1989 (36 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: K64793
FEI/EIN Number 592929643

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

Address: 2649 ULMERTON ROAD, CLEARWATER, FL, 33762, US
Mail Address: 2649 ULMERTON ROAD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS HOWARD H President 2973 68TH AVE S, ST. PETERSBURG, FL, 33712
BROOKS DIANE L Treasurer 2973 68TH AVE S, ST. PETERSBURG, FL, 33712
BROOKS HOWARD H Agent 2973 68TH AVE S, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 2973 68TH AVE S, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1999-04-20 2649 ULMERTON ROAD, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 2649 ULMERTON ROAD, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 1995-04-03 BROOKS, HOWARD H -

Documents

Name Date
Voluntary Dissolution 2003-04-28
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State