Search icon

CRUISE EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: CRUISE EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUISE EXPERTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Mar 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L60295
FEI/EIN Number 650178813

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

Address: 6745 KINNITY CT, CUMMING, GA, 30040, US
Mail Address: 6745 KINNITY CT, CUMMING, GA, 30040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUPE V Agent 1125 SW 87 AVE, MIAMI, FL, 33144
DIAZ, HECTOR M TSV 6745 KINNITY CT, CUMMING, GA, 30040
DIAZ, LUPE V. Director 6745 KINNITY CT, CUMMING, GA, 30040
DIAZ, LUPE V. President 6745 KINNITY CT, CUMMING, GA, 30040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 6745 KINNITY CT, CUMMING, GA 30040 -
CHANGE OF MAILING ADDRESS 2008-04-16 6745 KINNITY CT, CUMMING, GA 30040 -
REGISTERED AGENT NAME CHANGED 2007-04-23 DIAZ, LUPE V -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1125 SW 87 AVE, MIAMI, FL 33144 -
REINSTATEMENT 1993-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State