Entity Name: | CRUISE OPERATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Jan 2015 (10 years ago) |
Date of dissolution: | 25 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | F15000000090 |
FEI/EIN Number |
981209797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 100 W CYPRESS CREEK RD, SUITE 640, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Name | Role | Address |
---|---|---|
VERRILLO JAMES H | President | 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309 |
VERRILLO JAMES H | Director | 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309 |
LAMBERT DANIEL | Vice President | 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
LAMBERT DANIEL | Secretary | 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
LAMBERT DANIEL | Treasurer | 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
LAMBERT DANIEL | Director | 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005795 | BAHAMAS PARADISE CRUISE LINE | EXPIRED | 2015-01-16 | 2020-12-31 | - | 1 EAST 11TH STREET, SUITE 200, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 100 W CYPRESS CREEK ROAD, SUITE 640, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT CHANGED | 2022-03-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 100 W CYPRESS CREEK ROAD, SUITE 640, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-25 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-06-09 |
Foreign Profit | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State