Search icon

PREMIUM TRANSPORTATION & TOURS INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM TRANSPORTATION & TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM TRANSPORTATION & TOURS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P07000043953
FEI/EIN Number 208823252

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

Address: 12042 LIDFLOWER ST., ORLANDO, FL, 32824, US
Mail Address: 12042 LIDFLOWER ST., ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO MARIO President 12042 LIDFLOWER ST., ORLANDO, FL, 32824
ARAMBURO ANGELA C Vice President 12042 LIDFLOWER ST., ORLANDO, FL, 32824
GIRALDO MARIO Agent 12042 LIDFLOWER ST., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-03-11 PREMIUM TRANSPORTATION & TOURS INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 12042 LIDFLOWER ST., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-03-11 12042 LIDFLOWER ST., ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 12042 LIDFLOWER ST., ORLANDO, FL 32824 -
REINSTATEMENT 2013-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
Amendment and Name Change 2019-03-11
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State