Search icon

AMERICAN LEISURE TOUR INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEISURE TOUR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LEISURE TOUR 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000079747
FEI/EIN Number 202961562

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

Address: C/O 2BC FLORIDA LLC, 20200 W Dixie Hwy, aventura, FL, 33180, US
Mail Address: C/O 2BC FLORIDA LLC, 20200 W Dixie Hwy, aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIJAOUI JACKY President 3640 YACHT CLUB DR #607, AVENTURA, FL, 33180
BIJAOUI JACKY Secretary 3640 YACHT CLUB DR #607, AVENTURA, FL, 33180
BIJAOUI JACKY Director 3640 YACHT CLUB DR #607, AVENTURA, FL, 33180
Bijaoui Jacky Agent 3640 Yacht club drive, Aventura, FL, 33180
BIJAOUI JACKY Treasurer 3640 YACHT CLUB DR #607, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132719 AMERICAN LEISURE TOURS EXPIRED 2017-12-05 2022-12-31 - SUITE 2603, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 C/O 2BC FLORIDA LLC, 20200 W Dixie Hwy, SUITE 809, aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-09-01 C/O 2BC FLORIDA LLC, 20200 W Dixie Hwy, SUITE 809, aventura, FL 33180 -
AMENDMENT 2018-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3640 Yacht club drive, # 607, Aventura, FL 33180 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-03 Bijaoui, Jacky -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014252 ACTIVE 1000000872333 DADE 2021-01-08 2031-01-13 $ 470.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000033692 ACTIVE 1000000854012 DADE 2020-01-08 2030-01-15 $ 560.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000112862 LAPSED 2015-002976-CC-21 CLERK OF COURT DADE COUNTY 2018-01-17 2023-03-15 $6,655.03 PEARL CAPITAL RIVIS, C/O WELTMAN, WEINBERG AND REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131
J16000244057 LAPSED 2013 28914 CA MIAMI DADE CO. 11H JUD CIR. 2016-04-04 2021-04-15 $83,309.90 BANKUNITED, N.A., 7815 NW 148 STREET, MIAMI LAKES, FLORIDA 33016
J15000053500 TERMINATED 1000000647332 DADE 2014-11-24 2035-01-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000497777 TERMINATED 1000000445751 MIAMI-DADE 2013-02-25 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
Amendment 2018-06-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State