Search icon

JAPAN AMERICAN TOURS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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