Search icon

COSTAMAR TRAVEL CRUISE & TOURS, INC. - Florida Company Profile

Company Details

Entity Name: COSTAMAR TRAVEL CRUISE & 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: 15 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2002 (23 years ago)
Document Number: F95000000761
FEI/EIN Number 223189510

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

Address: 531 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334, US
Mail Address: 531 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CONCAS GERARDO President 2885 NE 29th St, FORT LAUDERDALE, FL, 33306
Diaz Nicole V Chief Financial Officer 46 Pine Tree Rd, Monroe, NY, 10950
Concas Violeta Vice President 2885 NE 29th St, Fort Lauderdale, FL, 33306
Diaz Nicole V Agent 531 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Diaz, Nicole V -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 531 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-08-15 531 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-15 531 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2002-01-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900019616 TERMINATED CACE 05-012687 (14) CIR CRT BROWARD CTY 2005-11-17 2010-11-28 $34928.85 OFFICE ELEMENTS, INC., 2824 CENTER PARK PORT CIRCLE, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074948410 2021-02-07 0455 PPS 531 E Oakland Park Blvd, Oakland Park, FL, 33334-2151
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650505
Loan Approval Amount (current) 650505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2151
Project Congressional District FL-23
Number of Employees 36
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656600.14
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State