Entity Name: | JEFF MERRILL YACHT SALES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | F15000005633 |
FEI/EIN Number |
46-4558938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 W. State Road 84, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 4153 Country Club Drive, Long Beach, CA, 90807, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
MERRILL JEFF | President | 5406 STANFORD AVE, GARDEN GROVE, CA, 92845 |
MERRILL PAM | Secretary | 5406 STANFORD AVE, GARDEN GROVE, CA, 92845 |
MERRILL PAM | Treasurer | 5406 STANFORD AVE, GARDEN GROVE, CA, 92845 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 2650 W. State Road 84, Suite 103, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 2650 W. State Road 84, Suite 103, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2017-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | PACIFIC REGISTERED AGENTS, INC. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2017-06-07 |
REINSTATEMENT | 2017-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State