Search icon

AMERI TOURS, INC. - Florida Company Profile

Company Details

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

AMERI 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: 15 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000024739
FEI/EIN Number 650704104

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

Address: 4471 NW 36 ST., SUITE 211, MIAMI SPRINGS, FL, 33166
Mail Address: 4471 NW 36 ST., SUITE 211, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCANTARA PURA B President 4471 NW 36 ST., MIAMI SPRINGS, FL, 33166
ALCANTARA PURA B Director 4471 NW 36 ST., MIAMI SPRINGS, FL, 33166
ALCANTARA ANGEL Agent 588 EAST 55 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-06-14 4471 NW 36 ST., SUITE 211, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-14 4471 NW 36 ST., SUITE 211, MIAMI SPRINGS, FL 33166 -
AMENDMENT 1999-05-06 - -
AMENDMENT 1999-02-12 - -
AMENDMENT 1998-05-04 - -
AMENDMENT 1997-09-10 - -
REGISTERED AGENT NAME CHANGED 1997-09-10 ALCANTARA, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 1997-09-10 588 EAST 55 STREET, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000390934 LAPSED 00-6694 CC 23 MIAMI-DADE COUNTY COURT 2000-04-10 2007-09-30 $13,350.34 LEASE CORPORATION OF AMERICA, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 1999-06-14
Amendment 1999-05-06
Amendment 1999-02-12
ANNUAL REPORT 1998-07-09
Amendment 1998-05-04
AMENDMENT 1997-09-09
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-03-15
Off/Dir Resignation 1996-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State