Search icon

SARASOTA TOURS, INC.

Company Details

Entity Name: SARASOTA TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000130770
FEI/EIN Number 562306622
Address: 3474 17TH STREET, SARASOTA, FL, 34235
Mail Address: 3474 17TH STREET, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON AL Agent 425 PARKVIEW DRIVE, SARASOTA, FL, 34243

President

Name Role Address
FERGUSON ADRIAN LJR. President 425 PARKVIEW DRIVE, SARASOTA, FL, 34243

Vice President

Name Role Address
SCOTT CHARLES T Vice President 425 PARKVIEW DRIVE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109340 LEGENDARY JOURNEYS EXPIRED 2015-10-27 2020-12-31 No data 3474 17TH STREET, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2013-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 3474 17TH STREET, SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 2013-06-24 3474 17TH STREET, SARASOTA, FL 34235 No data
REGISTERED AGENT NAME CHANGED 2013-06-24 FERGUSON, AL No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 425 PARKVIEW DRIVE, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-17
Amendment 2013-06-24
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State