Search icon

UPPER DECK CRUISES, INC.

Company Details

Entity Name: UPPER DECK CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1995 (30 years ago)
Date of dissolution: 29 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2009 (16 years ago)
Document Number: P95000045176
FEI/EIN Number 650753293
Address: 15321 SW 133 PL, SUITE 1006, MIAMI, FL, 33177
Mail Address: PO BOX 770367, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MERRITT GORDON Agent 15321 SW 133 PL, MIAMI, FL, 33177

President

Name Role Address
MERRITT GORDON President 15321 SW 133 PL #1006, MAIMI, FL, 33177

Secretary

Name Role Address
MERRITT GORDON Secretary 15321 SW 133 PL #1006, MAIMI, FL, 33177

Vice President

Name Role Address
MERRITT DEBORAH Vice President 15321 SW 133 PL #1006, MIAMI, FL, 33177

Treasurer

Name Role Address
MERRITT DEBORAH Treasurer 15321 SW 133 PL #1006, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 15321 SW 133 PL, SUITE 1006, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2005-03-07 15321 SW 133 PL, SUITE 1006, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 15321 SW 133 PL, STE 1006, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 1999-04-23 MERRITT, GORDON No data
AMENDMENT 1999-02-01 No data No data
NAME CHANGE AMENDMENT 1998-03-10 UPPER DECK CRUISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000187958 LAPSED 1000000256325 DADE 2012-03-06 2022-03-14 $ 632.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2009-05-29
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State