Search icon

TOUR AMERICA.COM, INC. - Florida Company Profile

Company Details

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

TOUR AMERICA.COM, 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: 07 Nov 2003 (21 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: P03000132029
FEI/EIN Number 562438725

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

Address: 28870 US HWY 19 N, SUITE 407 BOX 28, CLEARWATER, FL, 33761
Mail Address: 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMMELL JOHN I President 862 CYPRESS LAKES BLVD., TARPON SPRINGS, FL, 34688
HUMMELL JOHN I Agent 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 28870 US HWY 19 N, SUITE 407 BOX 28, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2005-04-12 28870 US HWY 19 N, SUITE 407 BOX 28, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State