Search icon

JACK OF SPADES TOURS, INC. - Florida Company Profile

Company Details

Entity Name: JACK OF SPADES TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK OF SPADES 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: 03 Aug 1992 (33 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: V56089
FEI/EIN Number 593185501

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

Address: 111 RAYMOND OAKS COURT, ALTAMONTE SPRINGS, FL, 32701-7312, US
Mail Address: 111 RAYMOND OAKS COURT, ALTAMONTE SPRINGS, FL, 32701-7312, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN SAMUEL P Director 111 RAYMOND OAKS COURT, ALTAMONTE SPRINGS, FL, 327017312
GOLDSTEIN, SAMUEL P. Agent 111 RAYMOND OAKS COURT, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
CHANGE OF MAILING ADDRESS 2008-02-29 111 RAYMOND OAKS COURT, ALTAMONTE SPRINGS, FL 32701-7312 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 111 RAYMOND OAKS COURT, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-05 111 RAYMOND OAKS COURT, ALTAMONTE SPRINGS, FL 32701-7312 -

Documents

Name Date
Voluntary Dissolution 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State