Entity Name: | TOUR SHERPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUR SHERPA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | P02000106848 |
FEI/EIN Number |
043715321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35246 US Highway 19N, Palm Harbor, FL, 34684, US |
Mail Address: | 35246 US Highway 19N, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG MARK | Director | 35246 US Highway 19N, Palm Harbor, FL, 34684 |
KAPLAN DAVID J | Agent | 35246 US Highway 19N, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 35246 US Highway 19N, 338, Palm Harbor, FL 34684 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 35246 US Highway 19N, 338, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 35246 US Highway 19N, 338, Palm Harbor, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | KAPLAN, DAVID J | - |
REINSTATEMENT | 2022-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000414450 | TERMINATED | 1000000932462 | ST JOHNS | 2022-08-29 | 2042-08-31 | $ 1,174.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000215304 | TERMINATED | 1000000259183 | ST JOHNS | 2012-03-16 | 2032-03-21 | $ 3,669.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000276415 | TERMINATED | 1000000213958 | ST JOHNS | 2011-04-29 | 2031-05-04 | $ 4,091.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-01-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State