Search icon

SUNSATIONAL RECEPTIVE TOURS INC. - Florida Company Profile

Company Details

Entity Name: SUNSATIONAL RECEPTIVE TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSATIONAL RECEPTIVE 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: 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: 07 Nov 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000085528
FEI/EIN Number 593345731

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

Address: 4743 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 4743 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINING TRAVIS F President 4743 BLUE MAJOR DRIVEDR, WINDERMERE, FL, 34786
VINING TRAVIS F Agent 4743 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 4743 BLUE MAJOR DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-04-25 4743 BLUE MAJOR DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4743 BLUE MAJOR DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 1996-05-01 VINING, TRAVIS F -
AMENDMENT 1995-12-04 - -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State