Search icon

AMERICAN FUN TOURS, INC. - Florida Company Profile

Company Details

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

AMERICAN FUN 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: 30 Apr 1996 (29 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P96000037012
FEI/EIN Number 650662720

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

Address: 11291 CAPISTRANO CT, FORT MYERS, FL, 33908, US
Mail Address: 11291 CAPISTRANO CT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENKER WALTER President 11291 CAPISTRANO COURT, FORT MYERS BEACH, FL, 33931
SWOBODA, KARL Agent 18227 deep Passage Lane, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-15 - -
CHANGE OF MAILING ADDRESS 2018-02-15 11291 CAPISTRANO CT, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 18227 deep Passage Lane, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 11291 CAPISTRANO CT, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2001-05-21 SWOBODA, KARL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State