Search icon

CRUISERS MOTOR WORKS, INC.

Company Details

Entity Name: CRUISERS MOTOR WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L24530
FEI/EIN Number 65-0144693
Address: 782 SW 17TH AVE, DELRAY BEACH, FL 33444
Mail Address: 782 SW 17TH AVE, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCKISIC, MICHAEL S. Agent 782 SW 17TH AVE, DELRAY BEACH, FL 33444

President

Name Role Address
MCKISIC, MICHAEL President 4262 N MAGNOLIA CIRCLE, DELRAY BEACH, FL 33445

Director

Name Role Address
MCKISIC, MICHAEL Director 4262 N MAGNOLIA CIRCLE, DELRAY BEACH, FL 33445
HARTEL, JOSEPH S. Director 5567 N LEWIS RD, WEST PALM BEACH, FL 33415

Secretary

Name Role Address
MCKISIC, MICHAEL Secretary 4262 N MAGNOLIA CIRCLE, DELRAY BEACH, FL 33445

Treasurer

Name Role Address
MCKISIC, MICHAEL Treasurer 4262 N MAGNOLIA CIRCLE, DELRAY BEACH, FL 33445

Vice President

Name Role Address
HARTEL, JOSEPH S. Vice President 5567 N LEWIS RD, WEST PALM BEACH, FL 33415

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 782 SW 17TH AVE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2004-02-10 782 SW 17TH AVE, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-10 782 SW 17TH AVE, DELRAY BEACH, FL 33444 No data
REINSTATEMENT 1991-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9560537304 2020-05-02 0455 PPP 782 SW 17TH AVE, DELRAY BEACH, FL, 33444
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33347
Loan Approval Amount (current) 33347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33760.87
Forgiveness Paid Date 2021-08-12
4749778608 2021-03-18 0455 PPS 782 SW 17th Ave, Delray Beach, FL, 33444-1372
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25380
Loan Approval Amount (current) 25380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1372
Project Congressional District FL-22
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25548.97
Forgiveness Paid Date 2021-11-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State