Search icon

CRUISERS GRILL STA, INC. - Florida Company Profile

Company Details

Entity Name: CRUISERS GRILL STA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUISERS GRILL STA, 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: 08 Sep 2008 (17 years ago)
Date of dissolution: 18 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: P08000082842
FEI/EIN Number 263327230

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

Address: 3 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084
Mail Address: 317 23RD AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDMAKER ROBERT President 317 23RD AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
HANDMAKER ROBERT Director 317 23RD AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
KOSLOW LANE Director 317 23RD AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250
HANDMAKER ROBERT S Agent 317 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-18 - -
CHANGE OF MAILING ADDRESS 2016-03-25 3 ST. GEORGE STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2016-03-25 HANDMAKER, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 317 23RD AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 3 ST. GEORGE STREET, ST. AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001067740 TERMINATED 1000000193554 ST JOHNS 2010-11-08 2030-11-19 $ 11,838.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-10-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3440976004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CRUISERS GRILL STA, INC.
Recipient Name Raw CRUISERS GRILL STA, INC.
Recipient DUNS 962134870
Recipient Address 3856 BIGGIN CHURCH ROAD, JACKSONVILLE, DUVAL, FLORIDA, 32224-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 552600.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State