Search icon

SEA JAY CRUISES, INC.

Company Details

Entity Name: SEA JAY CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 1999 (26 years ago)
Document Number: P99000030837
FEI/EIN Number 650912202
Address: 3101 Portofino pt, Coconut Creek, FL, 33066, US
Mail Address: 3101 Portofino pt, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCAVRON CHERYL Agent 3101 Portofino Pt, Coconut Creek, FL, 33066

President

Name Role Address
SCAVRON CHERYL President 2900 W SAMPLE RD,, POMPANO BEACH, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015938 CRUISEONE ACTIVE 2024-01-29 2029-12-31 No data 3101 PORTOFINO PT G2, COCONUT CREEK, FL, 33066
G24000010060 DREAM VACATIONS ACTIVE 2024-01-17 2029-12-31 No data 3101 PORTOFINO PT UNIT G2, COCONUT CREEK, FL, 33066
G24000010075 CRUISE ONE ACTIVE 2024-01-17 2029-12-31 No data SEA JAY CRUISES, INC. DBA CRUISE ONE, 3101 PORTOFINO PT. G2, COCONUT CREEK, FL, 33066
G24000010083 SCAVRON & ASSOCIATES ACTIVE 2024-01-17 2029-12-31 No data 3101 PORTOFINO PT APT G2, COCONUT CREEK, FL, 33066
G15000099647 CUBA DESTINATIONS EXPIRED 2015-09-29 2020-12-31 No data 2900 W. SAMPLE ROAD, #5305, POMPANO BEACH, FL, 33073
G11000077374 CRUISEONE, SCAVRON, SHATZ & ASSOCIATES EXPIRED 2011-08-04 2016-12-31 No data 7600 WILES RD., CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 3101 Portofino pt, Apt G2, Coconut Creek, FL 33066 No data
CHANGE OF MAILING ADDRESS 2024-03-22 3101 Portofino pt, Apt G2, Coconut Creek, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 3101 Portofino Pt, Apt G2, Coconut Creek, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State