Search icon

PRINCESS CRUISES AND TOURS, INC. - Florida Company Profile

Company Details

Entity Name: PRINCESS CRUISES AND TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2007 (18 years ago)
Document Number: F07000002297
FEI/EIN Number 363549960

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

Address: 24305 TOWN CENTER DRIVE, SANTA CLARITA, CA, 91355
Mail Address: 24305 TOWN CENTER DRIVE, LEGAL DEPT/BLDG 5, SANTA CLARITA, CA, 91355
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
O'BRIEN MARK Vice President 3655 NW 87TH AVE, MIAMI, FL, 33178
Padgett John President 24305 TOWN CENTER DRIVE, SANTA CLARITA, CA, 91355
Waldron Simeon Treasurer 24305 TOWN CENTER DRIVE, SANTA CLARITA, CA, 91355
Howard Daniel Vice President 24305 TOWN CENTER DRIVE, SANTA CLARITA, CA, 91355

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-15 24305 TOWN CENTER DRIVE, SANTA CLARITA, CA 91355 -

Court Cases

Title Case Number Docket Date Status
JOSEPH OLIVO VS PRINCESS CRUISES AND TOURS, INC., etc. 4D2011-3407 2011-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA020380XXXXMB

Parties

Name JOSEPH OLIVO
Role Appellant
Status Active
Representations John Fitzgerald Billera
Name PRINCESS CRUISES AND TOURS, INC.
Role Appellee
Status Active
Representations HAROLD LANG, I I I, RICARDO J. CATA, WILLIAM ENGER, GREGORY LEE
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (3 COPIES FILED 6/25/12) E
On Behalf Of JOSEPH OLIVO
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS
Docket Date 2012-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSEPH OLIVO
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSEPH OLIVO
Docket Date 2012-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (1) (3 COPIES FILED 4/9/12)
On Behalf Of PRINCESS CRUISES AND TOURS,
Docket Date 2012-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of PRINCESS CRUISES AND TOURS,
Docket Date 2012-03-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2012-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR GREGORY LEE (WITH $100 FEE)
On Behalf Of PRINCESS CRUISES AND TOURS,
Docket Date 2012-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ (M)
On Behalf Of PRINCESS CRUISES AND TOURS,
Docket Date 2012-03-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1) (3 COPIES FILED 3/23/12)
On Behalf Of JOSEPH OLIVO
Docket Date 2012-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH OLIVO
Docket Date 2011-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH OLIVO
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH OLIVO
Docket Date 2011-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John F. Billera
Docket Date 2011-09-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH OLIVO

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State