Search icon

CRUISIN' ON, INC. - Florida Company Profile

Company Details

Entity Name: CRUISIN' ON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUISIN' ON, 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: 08 Feb 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000009731
FEI/EIN Number 65-0395007

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

Address: 16421 N.W. 84TH COURT, HIALEAH, FL, 33016, US
Mail Address: 16421 N.W. 84TH COURT, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON JOSEPH M President 16421 N.W. 84TH COURT, HIALEAH, FL, 33016
THORNTON JOSEPH M Director 16421 N.W. 84TH COURT, HIALEAH, FL, 33016
THORNTON JOSEPH Agent 16421 N.W. 84TH COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-11 16421 N.W. 84TH COURT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-02-11 16421 N.W. 84TH COURT, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-11 16421 N.W. 84TH COURT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1994-08-11 THORNTON, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State