Entity Name: | GREAT NOTCH TRAVEL AND CRUISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREAT NOTCH TRAVEL AND 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | P98000032059 |
FEI/EIN Number |
222251154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4888 Davis Blvd., Suite 101, NAPLES, FL, 34104, US |
Mail Address: | 4888 Davis Blvd., Suite 101, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAEMMERLE EUGENE | President | 1290 FOXFIRE LN, NAPLES, FL, 34104 |
HAEMMERLE KAREN | Vice President | 1290 FOXFIRE LANE, NAPLES, FL, 34104 |
HAEMMERLE GENE | Agent | 4888 Davis Blvd., Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-11 | 1290 Foxfire Lane, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2025-01-11 | 1290 Foxfire Lane, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-11 | HAEMMERLE, GENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 4888 Davis Blvd., Suite 101, Naples, FL 34104 | - |
AMENDMENT | 2015-10-28 | - | - |
REINSTATEMENT | 2015-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2178368305 | 2021-01-20 | 0455 | PPS | 4888 Davis Blvd Ste 101, Naples, FL, 34104-5338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State