Search icon

TOURS EXPRESS INCENTIVES, INC. - Florida Company Profile

Company Details

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

TOURS EXPRESS INCENTIVES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 1996 (29 years ago)
Document Number: P96000077172
FEI/EIN Number 65-0697417

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

Address: 8180 N.W. 36TH STREET, SUITE 303, MIAMI, FL, 33166, US
Mail Address: 8180 N.W. 36TH STREET, SUITE 303, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Patricio JD Chief Executive Officer 8180 N.W. 36TH STREET, MIAMI, FL, 33166
Aguado Jose C Agent 8180 N.W. 36TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8180 N.W. 36TH STREET, SUITE 303, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-01-26 8180 N.W. 36TH STREET, SUITE 303, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 8180 N.W. 36TH STREET, SUITE 303, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-08-18 Aguado, Jose C -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-08-18
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37200.00
Total Face Value Of Loan:
37200.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37200.00
Total Face Value Of Loan:
37200.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37200
Current Approval Amount:
37200
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
37483.33
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37200
Current Approval Amount:
37200
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
37384.47

Date of last update: 01 May 2025

Sources: Florida Department of State