Search icon

TOURIST STREET, INC. - Florida Company Profile

Company Details

Entity Name: TOURIST STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOURIST STREET, 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: 12 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000065186
FEI/EIN Number 200043980

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

Address: 10057 HONEY TREE COURT, ORLANDO, FL, 32836
Mail Address: 10057 HONEY TREE COURT, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQUI SHAHZAD A Director 10057 HONEY TREE COURT, ORLANDO, FL, 32836
SIDDIQUI SHAHZAD A Treasurer 10057 HONEY TREE COURT, ORLANDO, FL, 32836
SIDDIQUI SHOAIB A Director 10407 EMERALD WOODS AVENUE, ORLANDO, FL, 32836
SIDDIQUI SHOAIB A President 10407 EMERALD WOODS AVENUE, ORLANDO, FL, 32836
SIDDIQUI SHAHZAD A Agent 10057 HONEY TREE COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 10057 HONEY TREE COURT, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2007-04-03 SIDDIQUI, SHAHZAD A -

Documents

Name Date
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State