Entity Name: | JAPAN AMERICAN TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAPAN AMERICAN 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: | 21 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | V07831 |
FEI/EIN Number |
59-3104150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7041 GRAND NATIONAL DR., SUITE 128A, ORLANDO, FL, 32819, US |
Mail Address: | 7041 GRAND NATIONAL DR., SUITE 128A, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASAKO MAEDA | Agent | 7041 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819 |
MAEDA MASAKO | Director | 7041 GRAND NATIONAL DR., SUITE 128A, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | MASAKO MAEDA | - |
REINSTATEMENT | 2018-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-15 | 7041 GRAND NATIONAL DRIVE, SUITE 128A, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000320667 | LAPSED | 0000485883 | 06575 01729 | 2002-07-25 | 2022-08-13 | $ 41,988.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607 |
J05000016680 | TERMINATED | 0000485883 | 06575 01729 | 2002-07-25 | 2025-02-09 | $ 46,704.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-01-24 |
ANNUAL REPORT | 2016-08-15 |
ANNUAL REPORT | 2015-03-04 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-04-20 |
REINSTATEMENT | 2012-10-02 |
REINSTATEMENT | 2011-10-04 |
ADDRESS CHANGE | 2010-08-30 |
REINSTATEMENT | 2010-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State