Search icon

TAM TOUR, INC. - Florida Company Profile

Company Details

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

TAM 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 13 Apr 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 13 Apr 2005 (20 years ago)
Document Number: P02000089959
FEI/EIN Number 510427909

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

Address: % 11335 NW 71ST COURT, PARKLAND, FL, 33076
Mail Address: % 11335 NW 71ST COURT, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE JOHN S President 11335 NW 71ST COURT, PARKLAND, FL, 33076
MONROE JOHN S Secretary 11335 NW 71ST COURT, PARKLAND, FL, 33076
MONROE JOHN S Treasurer 11335 NW 71ST COURT, PARKLAND, FL, 33076
HATZICASSILIOW CONSTANCE S Vice President 4741 NE 29TH AVE., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-13 % 11335 NW 71ST COURT, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2003-05-13 % 11335 NW 71ST COURT, PARKLAND, FL 33076 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000245386 LAPSED 06-02406 CA 11 17TH CIRCUIT, BROWARD COUNTY 2006-08-22 2011-10-27 $58,036.24 UA HERON BAY HOLDINGS II, LLC, 902 CLINT MOORE ROAD, SUITE 220, BOCA RATON, FL 33487

Documents

Name Date
Reg. Agent Resignation 2005-01-24
ANNUAL REPORT 2004-04-01
Reg. Agent Change 2003-09-11
ANNUAL REPORT 2003-05-13
Domestic Profit 2002-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State