Search icon

ALLTOUR OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLTOUR OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLTOUR OF AMERICA, 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: 04 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000035741
FEI/EIN Number 593706096

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

Address: 8751 Commodity Circle, ORLANDO, FL, 32819, US
Mail Address: 8751 Commodity Circle, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLTOUR OF AMERICA, INC., NEW YORK 4188823 NEW YORK

Key Officers & Management

Name Role Address
CIPEDA CLAUDIO President 8751 Commodity Circle, ORLANDO, FL, 32819
CIPEDA CLAUDIO Treasurer 8751 Commodity Circle, ORLANDO, FL, 32819
CIPEDA CLAUDIO Secretary 8751 Commodity Circle, ORLANDO, FL, 32819
CIPEDA CLAUDIO Agent 8751 Commodity Circle, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012523 ALLTOUR AMERICA TRANSPORTATION EXPIRED 2016-02-03 2021-12-31 - ALLTOUR OF AMERICA, INC, 5855 AMERICAN WAY, ORLANDO, FL, 32819
G12000009727 FLYTOUR VIAGENS EXPIRED 2012-01-28 2017-12-31 - 5855 AMERICAN WAY, ORLANDO, FL, 32819
G11000021642 AGENCIA DE VIAGENS CVC TURISMO EXPIRED 2011-02-28 2016-12-31 - 5855 AMERICAN WAY, ORLANDO, FL, 32819
G08035900346 AGENCIA DE VIAGENS CVC TURISMO EXPIRED 2008-02-04 2013-12-31 - 5878 PRECISION DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 8751 Commodity Circle, Unit 6, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-19 8751 Commodity Circle, Unit 6, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 8751 Commodity Circle, Unit 6, ORLANDO, FL 32819 -
AMENDMENT 2012-05-01 - -
REGISTERED AGENT NAME CHANGED 2005-11-14 CIPEDA, CLAUDIO -
AMENDMENT AND NAME CHANGE 2005-11-14 ALLTOUR OF AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536294 LAPSED 2017-CA-004658-O 9TH JUDICIAL CIRCUIT - ORANGE 2017-09-18 2022-09-29 $97,735.38 VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BOULEVARD, SUITE 1000, WEST PALM BEACH, FLORIDA, 33401
J16000639173 LAPSED 2016-CA-7110-O ORANGE COUNTY CIRCUIT COURT 2016-09-15 2021-09-29 $2,135,438.77 ROSEN HOTELS AND RESORTS, INC., 9840 INTERNAIONAL DRIVE, ORLANDO, FL 32819

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-13
Amendment 2012-05-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State