Search icon

FLORIDA CRUISE CONNECTION, INC. - Florida Company Profile

Company Details

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

FLORIDA CRUISE CONNECTION, 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: 12 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000067048
FEI/EIN Number 760649409

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

Address: 31 SARASOTA CENTER BLVD., SARASOTA, FL, 34240
Mail Address: 31 SARASOTA CENTER BLVD., SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FINKE ROBERT Director 31 SARASOTA CENTER BLVD., SARASOTA, FL, 34240
MARR ADAM Chief Financial Officer 8150 N. CENTRAL EXPRESSWAY, SUITE M1000, DALLAS, TX, 75206
HANTHORN GEORGE Secretary 8150 N. CENTRAL EXPRESSWAY, SUITE M1000, DALLAS, TX, 75206
MANEY GEORGE Director 8150 N. CENTRAL EXPRESSWAY, SUITE M1000, DALLAS, TX, 75206
FINKE ROBERT Vice President 31 SARASOTA CENTER BLVD., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 31 SARASOTA CENTER BLVD., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2009-03-19 31 SARASOTA CENTER BLVD., SARASOTA, FL 34240 -
AMENDMENT 2008-05-28 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000365766 TERMINATED 1000000593729 LEON 2014-03-14 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2016-10-03
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-04-21
ANNUAL REPORT 2009-03-19
Amendment 2008-05-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-10
REINSTATEMENT 2006-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State