Search icon

FLORIDA TOUR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TOUR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TOUR INTERNATIONAL, 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: 27 Nov 1990 (34 years ago)
Date of dissolution: 17 Feb 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 1995 (30 years ago)
Document Number: S18419
FEI/EIN Number 593076494

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

Mail Address: 4507 BLANCHE ST, NEW PORT RICHEY, FL, 34652, US
Address: 15404 HAYS ROAD, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERO GAETANO President 15404 HAYS ROAD, SPRING HILL, FL
FERRERO GAETANO Vice President 15404 HAYS ROAD, SPRING HILL, FL
FERRERO GAETANO Agent 15404 HAYS ROAD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-02-17 - -
CHANGE OF MAILING ADDRESS 1994-03-29 15404 HAYS ROAD, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-02 15404 HAYS ROAD, SPRING HILL, FL 34610 -
REINSTATEMENT 1993-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 1993-03-02 15404 HAYS ROAD, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 1993-03-02 FERRERO, GAETANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State