Search icon

FLORIDA COASTAL CRUISES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COASTAL CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COASTAL CRUISES, 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: 12 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000100443
FEI/EIN Number 593424094

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

Address: 921 LOCUST STREET, NEW SMYRNA BEACH, FL, 32169
Mail Address: 921 LOCUST STREET, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYKA TED President 921 LOCUST STREET, NEW SMYRNA BEACH, FL, 32169
WYKA TED Agent 921 LOCUST STREET, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2008-03-13 921 LOCUST STREET, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 921 LOCUST STREET, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 921 LOCUST STREET, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 1997-12-08 - -
REGISTERED AGENT NAME CHANGED 1997-12-08 WYKA, TED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State