Search icon

EL JOY TOURS, INC. - Florida Company Profile

Company Details

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

EL JOY 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: 03 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000103394
FEI/EIN Number 651054321

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

Address: 3253 NW 47 AVE, COCONUT CREEK, FL, 33063, US
Mail Address: 3253 NW 47 AVE, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS LAURIE J President 3253 NW 47 AVE, COCONUT CREEK, FL, 33066
WEISS LAURIE J Director 3253 NW 47 AVE, COCONUT CREEK, FL, 33066
WEISS LAURIE J Agent 3253 NW 47TH AVE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 3253 NW 47 AVE, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-01-26 3253 NW 47 AVE, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 3253 NW 47TH AVE, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 2001-03-15 WEISS, LAURIE J -

Documents

Name Date
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State