Search icon

ORANGE TOURS, INC. - Florida Company Profile

Company Details

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

ORANGE 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: 22 Oct 1990 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S13474
FEI/EIN Number 593010848

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

Address: 3835 MC COY ROAD, SUITE A-115, ORLANDO, FL, 32812, US
Mail Address: 3835 MC COY ROAD, SUITE A-115, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUIZAR VICTOR Director 14534 FALLING TREE CT., ORLANDO, FL, 32737
HUIZAR VICTOR Agent 3501 W. VINE ST., STE. 322, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-11 3835 MC COY ROAD, SUITE A-115, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 1995-07-11 3835 MC COY ROAD, SUITE A-115, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-28 3501 W. VINE ST., STE. 322, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1994-01-28 HUIZAR, VICTOR -
REINSTATEMENT 1994-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State