Search icon

CARMEL CRUISE & TOUR II INC. - Florida Company Profile

Company Details

Entity Name: CARMEL CRUISE & TOUR II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMEL CRUISE & TOUR II 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: 27 Jul 1999 (26 years ago)
Date of dissolution: 04 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: P99000066405
FEI/EIN Number 650842925

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

Address: 5450 S. STATE RD 7, 40, FT LAUDERDALE, FL, 33314, US
Mail Address: 5450 S. STATE RD 7, 40, FT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEADLY SHIFRA Vice President 5450 S STATE RD 7, FT LAUDERDALE, FL, 33314
STEADLY SHIFRA E Agent 5450 S STATE RD 7, FT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-22 5450 S. STATE RD 7, 40, FT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-09-22 5450 S. STATE RD 7, 40, FT LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2010-09-22 STEADLY, SHIFRA E -
CANCEL ADM DISS/REV 2004-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-22
Off/Dir Resignation 2009-08-21
ANNUAL REPORT 2009-07-22
Reg. Agent Change 2009-04-20
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-07-01
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State