Entity Name: | TOUR OF THE MONTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUR OF THE MONTH, 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: | 23 Jun 2011 (14 years ago) |
Document Number: | P11000058429 |
FEI/EIN Number |
391540945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 Industrial Dr, Wildwood, FL, 54785, US |
Mail Address: | 2407 SOUTH POINT RD., GREEN BAY, WI, 54313, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMERS ALLEN L | President | 2863 GENTLE HILLS CT., DE PERE, WI, 54115 |
LAMERS KEVIN G | Secretary | 2868 LOBELIA CT., GREEN BAY, WI, 54313 |
LAMERS KEVIN G | Treasurer | 2868 LOBELIA CT., GREEN BAY, WI, 54313 |
LAMERS ALLEN L | Director | 2863 GENTLE HILLS CT, DE PERE, WI, 54115 |
LAMERS KEVIN G | Director | 2868 LOBELIA CT., GREEN BAY, WI, 54313 |
LAMERS ALLEN L | Agent | 17419 SE 93RD VINE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 1410 Industrial Dr, Wildwood, FL 54785 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State