Search icon

TOUR HOUSING, INC. - Florida Company Profile

Company Details

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

TOUR HOUSING, 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: 16 Sep 2002 (23 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P02000100125
FEI/EIN Number 020652435

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

Address: 106 SOUTHARD STREET, #5, KEY WEST, FL, 33040
Mail Address: PO BOX 4741, KEY WEST, FL, 33041
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN STEVEN C President 106 SOUTHARD STREET #5, KEY WEST, FL, 33040
CALLAHAN STEVEN C Director 106 SOUTHARD STREET #5, KEY WEST, FL, 33040
Callahan Steven C Agent 113 Front St, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 Callahan, Steven C -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 113 Front St, 307, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-13 106 SOUTHARD STREET, #5, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2003-03-20 106 SOUTHARD STREET, #5, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State