Search icon

CRUISECORP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRUISECORP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2003 (22 years ago)
Document Number: P95000058411
FEI/EIN Number 650601841
Mail Address: 7512 DOCTOR PHILLIPS BLVD, ORLANDO, FL, 32819, US
Address: 11676 Acosta Ave, Orlando, FL, 32836, US
ZIP code: 32836
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS STEVE W Agent 9706 Endicott Ct, Windermere, FL, 347865611
EVANS STEVE W President 9706 Endicott Ct, Windermere, FL, 347865611
EVANS MICHELE V Vice President 8225 Purple Sandpiper Ave, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132103 STUDENT PERFORMANCE TRAVEL ACTIVE 2017-12-04 2027-12-31 - 7512 DOCTOR PHILLIPS BLVD STE 50-908, ORLANDO, FL, 32819-5420
G16000059492 STARS AT SEA EXPIRED 2016-06-15 2021-12-31 - 10725 BOCA POINTE DR, ORLANDO, FL, 32836
G16000059494 STARS AT SEA EVENTS ACTIVE 2016-06-15 2027-12-31 - 7512 DOCTOR PHILLIPS BLVD STE 50-908, ORLANDO, FL, 32819-5420
G09000112532 STARS AT SEA CRUISES ACTIVE 2009-06-01 2029-12-31 - 7512 DOCTOR PHILLIPS BLVD STE 50-908, ORLANDO, FL, 32819-5420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 11676 Acosta Ave, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2018-06-29 11676 Acosta Ave, Orlando, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 9706 Endicott Ct, Windermere, FL 34786-5611 -
REGISTERED AGENT NAME CHANGED 2004-01-06 EVANS, STEVE W -
NAME CHANGE AMENDMENT 2003-07-23 CRUISECORP INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50630.00
Total Face Value Of Loan:
50630.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49967.00
Total Face Value Of Loan:
49967.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$50,630
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,872.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,630
Jobs Reported:
2
Initial Approval Amount:
$49,967
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,487.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,967

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State