Search icon

INTERNATIONAL TOUR GROUP INC. - Florida Company Profile

Company Details

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

INTERNATIONAL TOUR GROUP 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: 21 Dec 1990 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S20870
FEI/EIN Number 593147235

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

Address: 5014 BOATHOUSE RD, ORLANDO, FL, 32812-808, US
Mail Address: 5014 BOATHOUSE RD, ORLANDO, FL, 32812-808, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERICK DAVID J Agent 300 VIRGINIA ST, CLERMONT, FL, 34711
THOMAS, ILEANA President 5014 BOATHOUSE RD, ORLANDO, FL, 32812
THOMAS, ILEANA Director 5014 BOATHOUSE RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-27 5014 BOATHOUSE RD, ORLANDO, FL 32812-808 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 300 VIRGINIA ST, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2002-05-27 GERICK, DAVID JR -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 5014 BOATHOUSE RD, ORLANDO, FL 32812-808 -
REINSTATEMENT 1996-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State