Entity Name: | CRUISE WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRUISE WORLD, 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: | 28 Mar 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000029171 |
FEI/EIN Number |
593443964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19030 GERACI RD., LUTZ, FL, 33548, US |
Mail Address: | 19030 GERACI RD., LUTZ, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOLLER YVONNE SUSAN | President | 17725 EAGLE LANE, LUTZ, FL, 33549 |
ZOLLER YVONNE S. | Agent | 19030 GERACI RD., LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 19030 GERACI RD., LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 19030 GERACI RD., LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 19030 GERACI RD., LUTZ, FL 33548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2000-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-08-13 | ZOLLER, YVONNE S. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000978695 | LAPSED | 1000000310010 | HILLSBOROU | 2012-12-10 | 2022-12-14 | $ 387.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000894173 | LAPSED | 1000000402463 | HILLSBOROU | 2012-11-26 | 2022-11-28 | $ 1,191.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2010-01-04 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-09-08 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-03-12 |
REINSTATEMENT | 2000-10-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State