Search icon

TOUR SHERPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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