Search icon

CRUISECAM INTERNATIONAL, INC.

Company Details

Entity Name: CRUISECAM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1983 (41 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: G66158
FEI/EIN Number 75-1433000
Address: 901 SOUTH FEDERAL HWY, SUITE 300, FORT LAUDERDALE, FL 33316
Mail Address: 901 SOUTH FEDERAL HWY, SUITE 300, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
737455 3551 SW CORPORATE PARKWAY, -, PALM CITY, FL, 34990 3551 SW CORPORATE PARKWAY, -, PALM CITY, FL, 34990 5612834490

Filings since 2010-07-20

Form type REVOKED
File number 000-13846
Filing date 2010-07-20
File View File

Filings since 2006-10-05

Form type 10QSB
File number 000-13846
Filing date 2006-10-05
Reporting date 2005-12-31
File View File

Filings since 2006-06-06

Form type 10KSB
File number 000-13846
Filing date 2006-06-06
Reporting date 2005-09-30
File View File

Filings since 2006-04-06

Form type 10KSB
File number 000-13846
Filing date 2006-04-06
Reporting date 2004-09-30
File View File

Filings since 2004-08-11

Form type 3
Filing date 2004-08-11
Reporting date 2004-07-14
File View File

Filings since 2004-07-29

Form type 10QSB
File number 000-13846
Filing date 2004-07-29
Reporting date 2004-06-30
File View File

Filings since 2004-07-14

Form type 8-K
File number 000-13846
Filing date 2004-07-14
Reporting date 2004-07-14
File View File

Filings since 2004-07-12

Form type 10QSB
File number 000-13846
Filing date 2004-07-12
Reporting date 2004-03-31
File View File

Filings since 2004-05-20

Form type 10QSB
File number 000-13846
Filing date 2004-05-20
Reporting date 2003-12-31
File View File

Filings since 2004-05-19

Form type 10KSB
File number 000-13846
Filing date 2004-05-19
Reporting date 2003-09-30
File View File

Filings since 2004-04-19

Form type 8-K
File number 000-13846
Filing date 2004-04-19
Reporting date 2004-04-19
File View File

Filings since 2003-10-17

Form type 10QSB
File number 000-13846
Filing date 2003-10-17
Reporting date 2003-06-30
File View File

Filings since 2003-08-18

Form type 10KSB/A
File number 000-13846
Filing date 2003-08-18
Reporting date 2002-09-30
File View File

Filings since 2003-08-15

Form type 10SB12G/A
File number 000-13846
Filing date 2003-08-15
File View File

Filings since 2003-07-10

Form type 10QSB
File number 000-13846
Filing date 2003-07-10
Reporting date 2003-03-31
File View File

Filings since 2003-02-07

Form type 10SB12G/A
File number 000-13846
Filing date 2003-02-07
File View File

Filings since 2003-01-17

Form type 10QSB
File number 000-13846
Filing date 2003-01-17
Reporting date 2002-12-31
File View File

Filings since 2002-12-10

Form type DEF 14C
File number 000-13846
Filing date 2002-12-10
Reporting date 2002-12-10
File View File

Filings since 2002-10-21

Form type 10KSB
File number 000-13846
Filing date 2002-10-21
Reporting date 2002-09-30
File View File

Filings since 2002-10-10

Form type 10QSB
File number 000-13846
Filing date 2002-10-10
Reporting date 2002-06-30
File View File

Filings since 2002-04-22

Form type 10QSB
File number 000-13846
Filing date 2002-04-22
Reporting date 2002-03-31
File View File

Filings since 2002-04-01

Form type 10QSB
File number 000-13846
Filing date 2002-04-01
Reporting date 2001-12-31
File View File

Filings since 2002-03-26

Form type 10KSB
File number 000-13846
Filing date 2002-03-26
Reporting date 2001-09-30
File View File

Filings since 2002-03-19

Form type 10QSB
File number 000-13846
Filing date 2002-03-19
Reporting date 2001-06-30
File View File

Filings since 2001-05-17

Form type 10QSB
File number 000-13846
Filing date 2001-05-17
Reporting date 2001-03-31
File View File

Filings since 2001-05-10

Form type 10QSB
File number 000-13846
Filing date 2001-05-10
Reporting date 2000-12-31
File View File

Filings since 2001-05-04

Form type 10KSB
File number 000-13846
Filing date 2001-05-04
Reporting date 2000-09-30
File View File

Filings since 2001-04-23

Form type 10QSB
File number 000-13846
Filing date 2001-04-23
Reporting date 2000-06-30
File View File

Filings since 2001-04-18

Form type 10QSB
File number 000-13846
Filing date 2001-04-18
Reporting date 2000-03-31
File View File

Filings since 2000-05-16

Form type NT 10-Q
File number 000-13846
Filing date 2000-05-16
Reporting date 2000-03-31

Filings since 2000-02-14

Form type 10QSB
File number 000-13846
Filing date 2000-02-14
Reporting date 1999-12-31

Filings since 1999-11-17

Form type 10SB12G/A
File number 000-13846
Filing date 1999-11-17

Filings since 1999-11-15

Form type 10SB12G
File number 000-13846
Filing date 1999-11-15

Agent

Name Role Address
Watkins, David Scott Agent 901 SOUTH FEDERAL HWY, SUITE 300, FORT LAUDERDALE, FL 33316

Chief Executive Officer

Name Role Address
WATKINS, David Scott Chief Executive Officer 901 SOUTH FEDERAL HWY SUITE 300, FORT LAUDERDALE, FL 33316

Treasurer

Name Role Address
BROWN, GAVIN Treasurer 8363 FOREST DRIVE, TRAVERSE CITY, MI 49684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-26 Watkins, David Scott No data
REINSTATEMENT 2023-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-03-25 No data No data
REINSTATEMENT 2015-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2011-07-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017855 LAPSED 2005-02925, DIV. J HILLSBOROUGH CO CIR CT GENERAL 2005-09-12 2010-10-21 $153507.62 FOLEY & LARDNER LLP, POST OFFICE BOX 2193, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2023-04-26
Amendment 2016-03-25
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-11-26
Amended and Restated Articles 2011-07-19
ANNUAL REPORT 2011-02-01
Amendment 2010-06-03
ANNUAL REPORT 2010-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State