Search icon

CRUISE & MARITIME VOYAGES USA, INC.

Company Details

Entity Name: CRUISE & MARITIME VOYAGES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000096417
FEI/EIN Number 45-1006513
Address: 200 S Andrews Ave, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 S Andrews Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
TSOKOS ALEXIOS President 1150 SW 21st Lane, Boca Raton, FL, 33486

Treasurer

Name Role Address
TSOKOS ALEXIOS Treasurer 1150 SW 21st Lane, Boca Raton, FL, 33486

Director

Name Role Address
TSOKOS ALEXIOS Director 1150 SW 21st Lane, Boca Raton, FL, 33486
DENNIS JOHN Director 1301 Orange Isle, Fort Lauderdale, FL, 33315

Secretary

Name Role Address
DENNIS JOHN Secretary 1301 Orange Isle, Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025330 LAS OLAS CRUISES & TRAVEL EXPIRED 2019-02-21 2024-12-31 No data 200 S ANDREWS AVE, SUITE 102, FT LAUDERDALE, FL, 33301
G19000025332 LAS OLAS CRUISES EXPIRED 2019-02-21 2024-12-31 No data 200 S ANDREWS AVE, SUITE 102, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 200 S Andrews Ave, R-A, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2013-04-03 200 S Andrews Ave, R-A, FORT LAUDERDALE, FL 33301 No data
CONVERSION 2012-11-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000033535. CONVERSION NUMBER 500000126865

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-03
Domestic Profit 2012-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State