Search icon

ALTA TOURS IMP & EXP, INC. - Florida Company Profile

Company Details

Entity Name: ALTA TOURS IMP & EXP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTA TOURS IMP & EXP, 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: 30 Nov 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000086599
FEI/EIN Number 650536647

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

Address: 8249 NW 36 STREET, 107, MIAMI, FL, 33166, US
Mail Address: 8249 NW 36 STREET, 107, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETO EPITACIO President 8249 NW 36 STREET, SUITE 107, MIAMI, FL, 33166
NETO EPITACIO C Agent 8249 NW 36 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 8249 NW 36 STREET, 107, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 8249 NW 36 STREET, 107, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-06-30 8249 NW 36 STREET, 107, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-02-19 NETO, EPITACIO C -
REINSTATEMENT 2004-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-01-11 - -
AMENDMENT 2000-08-11 - -
AMENDMENT 2000-06-07 - -

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-02-19
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-05
Amendment 2001-01-11
Amendment 2000-08-11
Reg. Agent Change 2000-06-20
Amendment 2000-06-07
ANNUAL REPORT 2000-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State