Search icon

CRUZ SHIPPING CORP

Company Details

Entity Name: CRUZ SHIPPING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2010 (15 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P10000013170
FEI/EIN Number 271895487
Address: 6560 VILLA SONRISA DR, BOCA RATON, FL, 33433, US
Mail Address: 6560 VILLA SONRISA DR, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ PHILIP Agent 6560 VILLA SONRISA DR, BOCA RATON, FL, 33433

President

Name Role Address
CRUZ PHILIP President 6560 VILLA SONRISA DR, BOCA RATON, FL, 33433

Vice President

Name Role Address
CRUZ MARIA E Vice President 6560 VILLA SONRISA DR, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007272 THE UPS STORE 0488 EXPIRED 2013-01-22 2018-12-31 No data 20423 STATE ROAD 7 STE. F6, BOCA RATON, FL, 33498, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 6560 VILLA SONRISA DR, 1312, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2018-01-23 6560 VILLA SONRISA DR, 1312, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 6560 VILLA SONRISA DR, 1312, BOCA RATON, FL 33433 No data
AMENDMENT 2011-01-18 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-10
Amendment 2011-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State