Search icon

CRUISE DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: CRUISE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CRUISE DEPOT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 08 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 1994 (31 years ago)
Document Number: L78895
FEI/EIN Number 59-3019224

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

Address: 2108 Beacon Hill Ct, CASSEBERRY, FL 32707
Mail Address: 5415 Lake Howell Rd, Suite 320, Winter Park, FL 32792
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHL, DAWN M Agent 5415 Lake Howell Rd, Suite 320, Winter Park, FL 32792
OHL, DAWN M President 5415 Lake Howell Rd, Suite 320 Winter Park, FL 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108810 CRUISE & VACATION DEPOT ACTIVE 2015-10-26 2025-12-31 - 2108 BEACON HILL CT, CASSEBERRY, FL, 32707
G09050900403 CRUISE & VACATION DEPOT EXPIRED 2009-02-19 2014-12-31 - 1033 STATE ROAD 436 SUITE 201, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 2108 Beacon Hill Ct, CASSEBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2022-04-12 2108 Beacon Hill Ct, CASSEBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 5415 Lake Howell Rd, Suite 320, Winter Park, FL 32792 -
REINSTATEMENT 1994-08-09 - -
REGISTERED AGENT NAME CHANGED 1994-08-09 OHL, DAWN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000091274 ACTIVE 1000000732806 SEMINOLE 2017-01-23 2027-02-16 $ 668.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000192751 ACTIVE 1000000707141 SEMINOLE 2016-03-04 2026-03-17 $ 431.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000591957 TERMINATED 1000000606481 SEMINOLE 2014-04-11 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000951963 TERMINATED 1000000496949 SEMINOLE 2013-04-26 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675967705 2020-05-01 0491 PPP 1015 STATE ROAD 436 STE 205, CASSELBERRY, FL, 32707
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54382.1
Forgiveness Paid Date 2021-07-08
1582428405 2021-02-02 0491 PPS 1015 State Road 436 Ste 205, Casselberry, FL, 32707-5757
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47912
Loan Approval Amount (current) 47912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-5757
Project Congressional District FL-07
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48577.18
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State