Search icon

CRUISE SAVERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRUISE SAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 1993 (32 years ago)
Date of dissolution: 26 Oct 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: P93000079276
FEI/EIN Number 593210205
Address: 125 BASIN STREET, SUITE 120, DAYTONA BEACH, FL, 32114, US
Mail Address: 1515A RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANKTREE ANGELA M President 122 BRANDY HILLS DR, PT ORANGE, FL
LOGUIDUCE JOE Agent 1515 RIDGE WOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 125 BASIN STREET, SUITE 120, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2007-07-17 125 BASIN STREET, SUITE 120, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2004-06-18 LOGUIDUCE, JOE -
REGISTERED AGENT ADDRESS CHANGED 2004-06-18 1515 RIDGE WOOD AVE, STE A, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001073755 LAPSED 2009-32585 CICI 7TH JUDICIAL, VOLUSIA COUNTY 2010-08-10 2015-11-22 $193,484.66 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC. 28255

Documents

Name Date
Voluntary Dissolution 2009-10-26
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-06-18
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State