Detail by Officer/Registered Agent Name
Florida Profit Corporation
CRUISE ONE, INC.
Filing Information
V51490
65-0349146
07/17/1992
07/16/1992
FL
ACTIVE
NAME CHANGE AMENDMENT
01/15/1993
NONE
Principal Address
Changed: 05/26/2023
1201 W. CYPRESS CREEK RD., STE 100
FT. LAUDERDALE, FL 33309
FT. LAUDERDALE, FL 33309
Changed: 05/26/2023
Mailing Address
Changed: 04/13/2023
100 Quannapowitt Parkway Suite 100
Wakefield, MA 01880
Wakefield, MA 01880
Changed: 04/13/2023
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
Name Changed: 07/23/2008
Address Changed: 05/26/2021
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 07/23/2008
Address Changed: 05/26/2021
Officer/Director Detail
Name & Address
Title CEO, Director
TOLKIN, BRADLEY J
Title CEO, Director
TOLKIN, JEFFREY D
Title Secretary, Treasurer
GRAFF, DONALD C
Title Director
RISHER, JAY
Title CEO, Director
TOLKIN, BRADLEY J
100 Quannapowitt Parkway Suite 100
Wakefield, MA 01880
Wakefield, MA 01880
Title CEO, Director
TOLKIN, JEFFREY D
100 Quannapowitt Parkway Suite 100
Wakefield, MA 01880
Wakefield, MA 01880
Title Secretary, Treasurer
GRAFF, DONALD C
100 Quannapowitt Parkway Suite 100
Wakefield, MA 01880
Wakefield, MA 01880
Title Director
RISHER, JAY
100 Quannapowitt Parkway Suite 100
Wakefield, MA 01880
Wakefield, MA 01880
Annual Reports
Report Year | Filed Date |
2023 | 04/13/2023 |
2023 | 05/26/2023 |
2024 | 04/04/2024 |
Document Images