Search icon

RESERVATIONS & FULFILLMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RESERVATIONS & FULFILLMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESERVATIONS & FULFILLMENT SERVICES, 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000101858
FEI/EIN Number 47-2478312

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

Address: 2787 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2787 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESERVATIONS & FULFILLMENT SERVICES, INC 401(K) PLAN 2018 472478312 2019-06-03 RESERVATIONS & FULFILLMENT SERVICES, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 721199
Sponsor’s telephone number 7543121122
Plan sponsor’s address 1770 NW 64TH STREET, SUITE 600, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing CHRISTINA HEYDEN
Valid signature Filed with authorized/valid electronic signature
RESERVATIONS & FULFILLMENT SERVICES, INC 401(K) PLAN 2018 472478312 2019-08-02 RESERVATIONS & FULFILLMENT SERVICES, INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 721199
Sponsor’s telephone number 7543121122
Plan sponsor’s address 1770 NW 64TH STREET, SUITE 600, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing CHRISTINA HEYDEN
Valid signature Filed with authorized/valid electronic signature
RESERVATIONS & FULFILLMENT SERVICES, INC 401(K) PLAN 2017 472478312 2018-07-31 RESERVATIONS & FULFILLMENT SERVICES, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 561500
Sponsor’s telephone number 7543121122
Plan sponsor’s address 1770 NW 64TH STREET, SUITE 600, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CHRISTINA HEYDEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TELLAM JEFF Director 2787 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
HEYDEN CHRISTINA Agent 2787 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015051 RESERVATIONS CENTER EXPIRED 2016-02-10 2021-12-31 - 1770 NW 64TH STREET, SUITE 600, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 2787 E OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2023-03-18 2787 E OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 2787 E OAKLAND PARK BLVD, Suite 304, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-04-25 HEYDEN, CHRISTINA -
CONVERSION 2014-12-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000184409. CONVERSION NUMBER 100000147741

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

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708298408 2021-02-09 0455 PPS 1770 NW 64th St Ste 600, Fort Lauderdale, FL, 33309-1853
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101530
Loan Approval Amount (current) 101530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1853
Project Congressional District FL-20
Number of Employees 6
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102316.86
Forgiveness Paid Date 2021-11-16
3261707103 2020-04-11 0455 PPP 1770 NW 64TH ST STE 600, FORT LAUDERDALE, FL, 33309-1839
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1839
Project Congressional District FL-20
Number of Employees 16
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140027.06
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State