Search icon

AZALEA REPRESENTATIVE TOURS CO. - Florida Company Profile

Company Details

Entity Name: AZALEA REPRESENTATIVE TOURS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZALEA REPRESENTATIVE TOURS CO. 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 24 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P04000105748
FEI/EIN Number 202424540

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

Address: 8264 NW 68 STREET, DORAL, FL, 33166
Mail Address: 8264 NW 68 STREET, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HENDRYD President 8264 NW 68 STREET, DORAL, FL, 33166
GARCIA HENDRYD Agent 8264 NW 68 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-24 - -
AMENDMENT 2015-06-18 - -
REGISTERED AGENT NAME CHANGED 2015-06-18 GARCIA, HENDRYD -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 8264 NW 68 STREET, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 8264 NW 68 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-06-18 8264 NW 68 STREET, DORAL, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-24
ANNUAL REPORT 2016-02-11
Amendment 2015-06-18
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-27
Reg. Agent Change 2012-06-22
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State