Search icon

GREENBOW TOUR, INC. - Florida Company Profile

Company Details

Entity Name: GREENBOW TOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBOW 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: 17 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000039476
FEI/EIN Number 593314968

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

Address: 4630 S KIRKMAN RD, 719, ORLANDO, FL, 32811-2802
Mail Address: 5447 VINELAND RD., #1213, ORLANDO, FL, 32811-7625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINIZ JORGE F Director 5447 VINELAND ROAD, #1213, ORLANDO, FL, 328117625
DINIZ JORGE President 5447 VINELAND ROAD, #1213, ORLANDO, FL, 32811
DINIZ JORGE F Agent 5447 VINELAND ROAD, ORLANDO, FL, 328117625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 4630 S KIRKMAN RD, 719, ORLANDO, FL 32811-2802 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 5447 VINELAND ROAD, #1213, ORLANDO, FL 32811-7625 -
CHANGE OF MAILING ADDRESS 2001-08-15 4630 S KIRKMAN RD, 719, ORLANDO, FL 32811-2802 -

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State