Search icon

COUNTRY TOURS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY 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: 04 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000000985
FEI/EIN Number 650629773

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

Address: 594 RAMBLING DRIVE CIRCLE, WEST PALM BEACH, FL, 33414
Mail Address: 594 RAMBLING DRIVE CIRCLE, WEST PALM BEACH, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
ALLEN STEVEN P President 594 RAMBLING DRIVE CIRCLE, WEST PALM BEACH, FL
ALLEN STEVEN P Director 594 RAMBLING DRIVE CIRCLE, WEST PALM BEACH, FL
FLYNN JAMES P. Secretary 14004F WILLARD RD, CHANTILLY, VA
FLYNN JAMES P. Director 14004F WILLARD RD, CHANTILLY, VA
GREER JOHN M. Treasurer 5949 SHERRY LANE, STE 1075, LB98, DALLAS, TX
GREER JOHN M. Director 5949 SHERRY LANE, STE 1075, LB98, DALLAS, TX

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State