Search icon

CRUISE WORLD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ZOLLER YVONNE SUSAN President 17725 EAGLE LANE, LUTZ, FL, 33549
ZOLLER YVONNE S. Agent 19030 GERACI RD., LUTZ, FL, 33548

Events

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. -

Debts

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

Documents

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