Search icon

PRECISION TOURS INC. - Florida Company Profile

Company Details

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

PRECISION 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: 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: 14 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: P96000085196
FEI/EIN Number 593405775

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

Address: 215 E. ARIEL ROAD, OAK HILL, FL, 32759
Mail Address: 215 E. ARIEL ROAD, OAK HILL, FL, 32759
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINK SUSAN M President 215 E ARIEL, OAK HILL, FL, 32759
SPINK SUSAN M Treasurer 215 E ARIEL, OAK HILL, FL, 32759
SPINK SUSAN M Secretary 215 E ARIEL, OAK HILL, FL, 32759
SPINK BRIAN Vice President 215 E Ariel Rd, Oak Hill, FL, 32759
SPINK SUSAN M Agent 215 E ARIEL, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-02-08 PRECISION TOURS INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 215 E. ARIEL ROAD, OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 2003-04-15 215 E. ARIEL ROAD, OAK HILL, FL 32759 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 215 E ARIEL, OAK HILL, FL 32759 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State