Search icon

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

Company claim

Is this your business?

Get access!

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
City: Fort Lauderdale
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Concas Gabriel Trustee 547 Bull Mill Rd, Chester, NY, 10918
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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650505.00
Total Face Value Of Loan:
650505.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650505.00
Total Face Value Of Loan:
650505.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$650,505
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$656,600.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $650,499
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State