Search icon

SPECIALTY YACHT SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPECIALTY YACHT SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY YACHT SERVICES, INCORPORATED 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: 18 Oct 1979 (46 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 642202
FEI/EIN Number 591947794

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

Address: 230 MADRID COURT, MERRITT ISLAND, FL, 32953, US
Mail Address: 230 MADRID COURT, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJKA, BRUCE R. President 230 MADRID COURT, MERRITT ISLAND, FL, 32953
BECKER, CAL Agent GERSON PRESTON & CO, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-14 230 MADRID COURT, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2004-01-14 230 MADRID COURT, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 1992-03-19 BECKER, CAL -
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 GERSON PRESTON & CO, 666 71ST ST, MIAMI, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362593 TERMINATED 1000000272249 LEON 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000362627 TERMINATED 1000000272252 LEON 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000362619 TERMINATED 1000000272251 LEON 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000298243 TERMINATED 1000000263367 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-02-03
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State