Search icon

HARBOR TOURS, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jan 1991 (34 years ago)
Document Number: P32630
FEI/EIN Number 541046473

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

Address: 2200 South Ocean Lane, FT LAUDERDALE, FL, 33316, US
Mail Address: 1034 Navel Avenue, Portsmouth, VA, 23704, US
ZIP code: 33316
County: Broward
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
JORDAN DAVID S Director 1034 NAVAL AVENUE, PORTSMOUTH, VA, 23704
SUNSHINE BENJAMIN Esq. Agent ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112844 CARRIE B CRUISES ACTIVE 2017-10-09 2027-12-31 - 1034 NAVAL AVENUE, PORTSMOUTH, VA, 23704
G17000076341 CARRIE B CRUISES ACTIVE 2017-07-17 2027-12-31 - 1314 E. LAS OLAS BOULEVARD, SUITE 1029, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 SUNSHINE, BENJAMIN, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 ONE FINANCIAL PLAZA, 100 SE 3RD AVENUE, 23RD FLOOR, FORT LAUDERDALE, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 2200 South Ocean Lane, Apt. No. 1210, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-02-24 2200 South Ocean Lane, Apt. No. 1210, FT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000291676 LAPSED 0000487955 36279 01192 2003-10-21 2023-11-12 $ 51,845.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044
J05000016797 TERMINATED 0000487955 36279 01192 2003-10-21 2010-02-09 $ 33,343.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326457306 2020-05-01 0455 PPP 440 N NEW RIVER DR EAST, FORT LAUDERDALE, FL, 33301
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25945
Loan Approval Amount (current) 25945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 9
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State