Search icon

STARZ ON TOUR, INC. - Florida Company Profile

Company Details

Entity Name: STARZ ON TOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARZ ON TOUR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 May 2004 (21 years ago)
Document Number: P01000028780
FEI/EIN Number 300089212

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

Address: 4474 WESTON ROAD, 170, DAVIE, FL, 33331
Mail Address: 4474 WESTON ROAD, 170, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY JAMES Secretary 17600 SW 70 PLACE, SOUTH WEST RANCHES, FL, 33331
BARRY JAMES Treasurer 17600 SW 70 PLACE, SOUTH WEST RANCHES, FL, 33331
BARRY JAMES Director 17600 SW 70 PLACE, SOUTH WEST RANCHES, FL, 33331
BRADLEY JOHN F Agent 1215 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 4474 WESTON ROAD, 170, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2010-04-05 4474 WESTON ROAD, 170, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2006-05-01 BRADLEY, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1215 E BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2004-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State