Search icon

Q.S.P. TOUR, INC. - Florida Company Profile

Company Details

Entity Name: Q.S.P. TOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q.S.P. 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: 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 Sep 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000088975
FEI/EIN Number 651138575

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

Address: 847 NW 119 ST, STE 205, MIAMI, FL, 33168
Mail Address: 847 NW 119 ST, STE 205, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COELHO IZAAC President 20335 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
COELHO IZAAC Secretary 20335 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
COELHO IZAAC Treasurer 20335 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
COELHO IZAAC Director 20335 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
BRYANT BERNARD H Agent 847 NW 119 ST, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043707 MOEMA VIAGENS E TURISMO EXPIRED 2015-04-30 2020-12-31 - 847 NW 119 ST, STE 205, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 BRYANT, BERNARD H -
REINSTATEMENT 2019-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-28 847 NW 119 ST, STE 205, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 847 NW 119 ST, STE 205, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 847 NW 119 ST, STE 205, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-14
REINSTATEMENT 2019-09-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State