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 |
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 |
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 | - | - |
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 |
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