Entity Name: | SUNTASTIC TOURS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNTASTIC TOURS INTERNATIONAL, 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: | 21 Feb 2002 (23 years ago) |
Date of dissolution: | 15 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | P02000021105 |
FEI/EIN Number |
200438912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 CELEBRATION AVE, SUITE 205, CELEBRATION, FL, 34747 |
Mail Address: | 52 RILEY ROAD, #188, CELEBRATION, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNTASTIC SERVICES INTERNATIONAL INC | Director | - |
KRASNOFF MURRAY | Agent | 800 CELEBRATION AVE, STE 205, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 800 CELEBRATION AVE, SUITE 205, CELEBRATION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | KRASNOFF, MURRAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 800 CELEBRATION AVE, STE 205, CELEBRATION, FL 34747 | - |
CANCEL ADM DISS/REV | 2004-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-15 |
ANNUAL REPORT | 2014-04-18 |
Reg. Agent Change | 2014-03-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State