Search icon

THE CRUISE EXPERTS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: THE CRUISE EXPERTS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRUISE EXPERTS INTERNATIONAL 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: 26 May 2004 (21 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P04000083736
FEI/EIN Number 201171263

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

Address: 675 FAIRVIEW, STE # 208, CARSON CITY, NV, 89701, US
Mail Address: 2108 LOIRE STREET, CARSON CITY, NV, 89701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Souder KEVIN L President 2108 LOIRE STREET, CARSON CITY, NV, 89701
SOUDER ROBIN A Agent 2108 LOIRE STREET, CARSON CITY, FL, 89701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041974 THE CRUISE EXPERTS INTERNATIONAL INC EXPIRED 2014-04-28 2019-12-31 - 322 EAST MICHIGAN STREET, 322 EAST MICHIGAN STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 675 FAIRVIEW, STE # 208, CARSON CITY, NV 89701 -
CHANGE OF MAILING ADDRESS 2021-04-15 675 FAIRVIEW, STE # 208, CARSON CITY, NV 89701 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2108 LOIRE STREET, CARSON CITY, FL 89701 -
REGISTERED AGENT NAME CHANGED 2016-11-29 SOUDER, ROBIN A -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-11-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222387108 2020-04-15 0491 PPP 322 E Michigan St, Orlando, FL, 32806
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17124.82
Forgiveness Paid Date 2021-02-19
1986678504 2021-02-19 0491 PPS 322 E Michigan St, Orlando, FL, 32806-4553
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11967.5
Loan Approval Amount (current) 11967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-4553
Project Congressional District FL-09
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12057.99
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State