Search icon

CRUISES & MORE IN TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CRUISES & MORE IN TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUISES & MORE IN TAMPA, 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000019725
FEI/EIN Number 651241248

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

Address: 307 Bella Rose Drive, Chapel Hill, NC, 27517, US
Mail Address: 307 Bella Rose Drive, Chapel Hill, NC, 27517, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS SABINE N Director 307 Bella Rose Drive, Chapel Hill, NC, 27517
HARRIS SABINE N Agent 2601 EAST 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-20 307 Bella Rose Drive, Chapel Hill, NC 27517 -
CHANGE OF MAILING ADDRESS 2017-09-20 307 Bella Rose Drive, Chapel Hill, NC 27517 -
AMENDMENT AND NAME CHANGE 2016-10-27 CRUISES & MORE IN TAMPA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 2601 EAST 7TH AVENUE, TAMPA, FL 33605 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-01-06
Amendment and Name Change 2016-10-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State