Search icon

FAMILY CRUISES CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY CRUISES CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY CRUISES CENTRE, 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: 21 Jun 2007 (18 years ago)
Date of dissolution: 24 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2022 (3 years ago)
Document Number: P07000072378
FEI/EIN Number 262084525

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

Address: 7133 Wooded Village Lane, Orlando, FL, 32835, US
Mail Address: 7133 Wooded Village Lane, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIATT MILDRED J Officer 7133 Wooded Village Lane, Orlando, FL, 32835
PIATT MARK A Agent 7133 Wooded Village Lane, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 7133 Wooded Village Lane, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-04-22 7133 Wooded Village Lane, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 7133 Wooded Village Lane, Orlando, FL 32835 -
REINSTATEMENT 2012-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State