Search icon

OLD TOWN TROLLEY TOURS OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: OLD TOWN TROLLEY TOURS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD TOWN TROLLEY TOURS OF ST. AUGUSTINE, 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: 30 Jul 1999 (26 years ago)
Document Number: P99000067728
FEI/EIN Number 650937945

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

Address: 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040, US
Mail Address: 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT EDWIN OIII President 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
SWIFT EDWIN OIII Director 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
BELLAND CHRISTOPHER C Secretary 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
BELLAND CHRISTOPHER C Director 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
SWIFT EDWIN OIII Agent 201 FRONT STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-07 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2013-03-06 SWIFT, EDWIN O., III -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-05 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
HISTORIC TOURS OF AMERICA, INC. D/B/A OLD TOWN TROLLEY TOURS OF ST. AUGUSTINE, LLC, OLD TOWN TROLLEY TOURS OF ST. AUGUSTINE, INC., ST. AUGUSTINE HISTORICAL TOURS, INC., AND GREGORY ROBINSON VS DEBORAH SHIPES, NATHAN SHIPES, AND SKYLAR SHIPES 5D2023-1717 2023-05-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-001319-A

Parties

Name OLD TOWN TROLLEY TOURS OF ST. AUGUSTINE, INC.
Role Appellant
Status Active
Name Gregory Robinson
Role Appellant
Status Active
Name Old Town Trolley Tours of St. Augustine, LLC
Role Appellant
Status Active
Name HISTORIC TOURS OF AMERICA, INC.
Role Appellant
Status Active
Representations Samuel B. Spinner
Name Nathan Shipes
Role Appellee
Status Active
Name Skylar Shipes
Role Appellee
Status Active
Name Deborah Shipes
Role Appellee
Status Active
Representations Bartow Shannon Saunders
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Historic Tours of America, Inc.
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA COUNSEL W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-05-24
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ UNTIL 6/12; AA TO FILE STATUS REPORT BEFORE EXPIRATION OF THE ABATEMENT PERIOD
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Historic Tours of America, Inc.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/11/23
On Behalf Of Historic Tours of America, Inc.
Docket Date 2023-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/1 ORDER
On Behalf Of Historic Tours of America, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State