Search icon

STARLITE CRUISES, INC. - Florida Company Profile

Company Details

Entity Name: STARLITE CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLITE CRUISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P16000101234
FEI/EIN Number 36-4855539

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

Mail Address: 140 Island Way #171, CLEARWATER, FL, 33767, US
Address: 25 CAUSEWAY BLVD., SLIP # 58, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON PHIL M Director 140 Island Way #171, CLEARWATER, FL, 33767
HENDERSON PHIL M President 140 Island Way #171, CLEARWATER, FL, 33767
HENDERSON JENNY W Director 140 Island Way #171, CLEARWATER, FL, 33767
HENDERSON JENNY W Vice President 140 Island Way #171, CLEARWATER, FL, 33767
HENDERSON MAXWELL W Vice President 140 Island Way #171, CLEARWATER, FL, 33767
HENDERSON HEATHER S Secretary 25 CAUSEWAY BLVD. SLIP # 58, CLEARWATER, FL, 33767
HENDERSON HEATHER S Treasurer 25 CAUSEWAY BLVD. SLIP # 58, CLEARWATER, FL, 33767
WARD CHARLES L Chief Operating Officer 140 Island Way #171, CLEARWATER, FL, 33767
HENDERSON PHIL M Agent 140 Island Way #171, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074274 ISLAND EXPLORER II ACTIVE 2021-06-02 2026-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767
G19000049616 CALYPSO QUEEN EXPIRED 2019-04-22 2024-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767
G19000049620 CALYPSO BREEZE EXPIRED 2019-04-22 2024-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767
G19000049587 ISLAND EXPLORER EXPIRED 2019-04-22 2024-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767
G19000049578 DOLPHIN RACER EXPIRED 2019-04-22 2024-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767
G19000049583 STARLITE SAPPHIRE EXPIRED 2019-04-22 2024-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767
G19000049589 STARLITE MAJESTY EXPIRED 2019-04-22 2024-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767
G19000049568 SEA LIFE SAFARI EXPIRED 2019-04-22 2024-12-31 - 25 CAUSEWAY BLVD. SLIP 58, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 25 CAUSEWAY BLVD., SLIP # 58, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 140 Island Way #171, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813548404 2021-02-02 0455 PPS 25 Causeway Blvd Slip 58, Clearwater, FL, 33767-2044
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201250
Loan Approval Amount (current) 201250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2044
Project Congressional District FL-13
Number of Employees 17
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203769.76
Forgiveness Paid Date 2022-06-16
5369077105 2020-04-13 0455 PPP 25 CAUSEWAY BLVD 58, CLEARWATER BEACH, FL, 33767-2000
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201250
Loan Approval Amount (current) 201250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2000
Project Congressional District FL-13
Number of Employees 20
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 203565.75
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State