Search icon

CARIBBEAN CRUISE LINE, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CRUISE LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN CRUISE LINE, 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 May 2008 (17 years ago)
Date of dissolution: 19 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: P08000050872
FEI/EIN Number 263290287

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

Mail Address: 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL, 33309, US
Address: 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT DANIEL President 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309
LAMBERT DANIEL Director 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309
Lambert Daniel Agent 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005345 FLORIDA BAHAMAS CRUISE VACATIONS EXPIRED 2015-01-15 2020-12-31 - 5100 NORTH STATE ROAD 7, FORT LAUDERDALE, FL, 33319
G14000017644 CARIBBEAN CRUISE LINE VACATIONS EXPIRED 2014-02-19 2019-12-31 - 2419 E. COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL, 33308
G11000058425 CRC EXPIRED 2011-06-13 2016-12-31 - 2419 E COMMERCIAL BLVD, SUITE 100, FT LAUDERDALE, FL, 33308
G11000042205 GREATCRUISEDEAL.COM EXPIRED 2011-05-02 2016-12-31 - 2419 E. COMMERCIAL BOULEVARD, SUITE 100, FORT LAUDERDALE, FL, 33308
G11000041450 NATIONWIDE RESERVATIONS EXPIRED 2011-04-28 2016-12-31 - 2419 E COMMERCIAL BLVD, #100, FT. LAUDERDALE, FL, 33308
G11000039437 FREE CRUISE OFFER EXPIRED 2011-04-22 2016-12-31 - 2419 E. COMMERCIAL BOULEVARD, SUITE 100, FORT LAUDERDALE, FL, 33308
G10000030436 CELEBRATION CRUISE LINE EXPIRED 2010-04-05 2015-12-31 - 201 E PINE STREET, SUITE 500, ORLANDO, FL, 32801
G09000123130 NATIONWIDE TRAVEL CLUB EXPIRED 2009-06-18 2014-12-31 - 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801
G09061900540 FLORIDA BAHAMAS CRUISE VACATIONS EXPIRED 2009-03-02 2014-12-31 - 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801
G08247900257 CARIBBEAN CRUISE LINE VACATIONS EXPIRED 2008-09-03 2013-12-31 - 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Lambert, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-27 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL 33309 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-05-23 CARIBBEAN CRUISE LINE, INC. -

Court Cases

Title Case Number Docket Date Status
ROYAL SEAS CRUISE, INC. and RESERVATIONS & FULFILLMENT SERVICES, INC. VS PARADISE CRUISE LINE OPERATOR LTD., et al. 4D2023-0469 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019548

Parties

Name RESERVATIONS & FULFILLMENT SERVICES, INC.
Role Appellant
Status Active
Name CARIBBEAN CRUISE LINE, INC.
Role Appellee
Status Active
Name Royal Seas Cruise, Inc.
Role Appellant
Status Active
Representations Jeffrey A. Backman, John Henry Pelzer, Richard W. Epstein, Douglas R. Sargent
Name NATIONWIDE RESERVATIONS, INC.
Role Appellee
Status Active
Name CONSOLIDATED WORLD TRAVEL, INC.
Role Appellee
Status Active
Representations Deanna Santo, Ted C. Craig, Catherine J. MacIvor, Geoffrey A Pette, Jack R. Reiter
Name Holiday Cruise Line
Role Appellee
Status Active
Name Paradise Cruise Lines Operator, Ltd.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 2, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Royal Seas Cruise, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Royal Seas Cruise, Inc.
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Royal Seas Cruise, Inc.
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Royal Seas Cruise, Inc.
Docket Date 2023-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Royal Seas Cruise, Inc.
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
CARIBBEAN CRUISE LINE, INC. VS BETTER BUSINESS BUREAU OF PALM BEACH COUNTY, INC., etc., et al. 4D2018-1678 2018-06-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA010670XXXXMB

Parties

Name CARIBBEAN CRUISE LINE, INC.
Role Petitioner
Status Active
Representations Jeffrey A. Backman, ROY TAUB, John Henry Pelzer, Richard W. Epstein
Name BETTER BUSINESS BUREAU OF P.B.
Role Respondent
Status Active
Representations Tracy Tatnall Segal, Wesley Alan Lauer
Name BETTER BUSINESS BUREAU OF SOUTHEAST FLORIDA AND THE CARIBBEAN
Role Respondent
Status Active
Name COUNCIL OF BETTER BUSINESS BUREAUS, INC.
Role Respondent
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Caribbean Cruise Line, Inc.
CARIBBEAN CRUISE LINE, INC. VS BETTER BUSINESS BUREAU OF P.B. COUNTY, et al. 4D2013-3916 2013-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA010670XXXXMB

Parties

Name CARIBBEAN CRUISE LINE, INC.
Role Appellant
Status Active
Representations John Henry Pelzer, Richard W. Epstein, Jeffrey A. Backman
Name BETTER BUSINESS BUREAU OF P.B.
Role Appellee
Status Active
Representations Tracy Tatnall Segal, Richard Steven Kozell, Wesley Alan Lauer
Name COUNCIL OF BETTER BUSINESS BUR
Role Appellee
Status Active
Name BETTER BUSINESS BUREAU OF S.E.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' June 17, 2015 motion for rehearing, rehearing en banc or alternatively for certification of question of great public importance is denied.
Docket Date 2015-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC, ETC.
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2015-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BETTER BUSINESS BUREAU OF P.B.
Docket Date 2015-06-11
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2015-06-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-12-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant¿s motion filed December 26, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-06-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's July 10, 2014 motion for attorneys' fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BETTER BUSINESS BUREAU OF P.B.
Docket Date 2014-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Wednesday, February 4, 2015, at 9:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-08-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BETTER BUSINESS BUREAU OF P.B.
Docket Date 2014-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2014-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John Henry Pelzer 0376647
Docket Date 2014-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2014-06-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2014-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 6/3/15)
On Behalf Of BETTER BUSINESS BUREAU OF P.B.
Docket Date 2014-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/10/14
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2014-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BETTER BUSINESS BUREAU OF P.B.
Docket Date 2014-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 50 DAYS TO 05/16/14
On Behalf Of BETTER BUSINESS BUREAU OF P.B.
Docket Date 2014-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2014-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2013-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/03/14
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2013-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2013-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John Henry Pelzer 0376647
Docket Date 2013-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Caribbean Cruise Line, Inc.
Docket Date 2013-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State