Search icon

CRUISIN OF PLANTATION, INC. - Florida Company Profile

Company Details

Entity Name: CRUISIN OF PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUISIN OF PLANTATION, 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000020492
FEI/EIN Number 593506582

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

Address: 8000 W. BROWARD BLVD, 628, PLANTATION, FL, 38388
Mail Address: 5265 S.W. 38TH AVENUE, FT LAUDERDALE, FL, 33312
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYARA ALAIN Director 5265 S.W. 38TH AVENUE, FT LAUDERDALE, FL, 33312
SIMON MYARA Agent 5265 S.W. 38TH AVENUE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 8000 W. BROWARD BLVD, 628, PLANTATION, FL 38388 -
CHANGE OF MAILING ADDRESS 2007-01-05 8000 W. BROWARD BLVD, 628, PLANTATION, FL 38388 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 5265 S.W. 38TH AVENUE, FT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-05-29 SIMON, MYARA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000211160 TERMINATED 1000000083273 45462 1156 2008-06-19 2028-06-25 $ 7,129.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-01-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-24
Domestic Profit 1998-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State