Search icon

TREASURE ISLAND CRUISES, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE ISLAND CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE ISLAND CRUISES, 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: 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: 24 Mar 2004 (21 years ago)
Document Number: P04000051693
FEI/EIN Number 200909651

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

Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
Mail Address: 2655 ULMERTON RD, CLEARWATER, FL, 33762, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSATI GUY President 2655 ULMERTON RD. #112, CLEARWATER, FL, 33762
INSANA BRUCE R Agent 2451 MC MULLEN BOOTH ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2013-04-30 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2010-04-28 INSANA, BRUCE RP.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 2451 MC MULLEN BOOTH ROAD, SUITE 202, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State