Search icon

KAPER YACHTS, INC. - Florida Company Profile

Company Details

Entity Name: KAPER YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPER YACHTS, 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: 18 Jul 1983 (42 years ago)
Date of dissolution: 02 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: G49598
FEI/EIN Number 592306513

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

Address: 12301 SW 69 CT, PINECREST, FL, 33156, US
Mail Address: 12301 SW 69 CT, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THYRRE ROLF E President 12301 SW 69 CT, PINECREST, FL, 33156
THYRRE ROLF E Director 12301 SW 69 CT, PINECREST, FL, 33156
THYRRE ROLF E Agent 12301 SW 69 CT, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-02 - -
CHANGE OF MAILING ADDRESS 2011-04-18 12301 SW 69 CT, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 12301 SW 69 CT, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 12301 SW 69 CT, PINECREST, FL 33156 -
REINSTATEMENT 2010-11-02 - -
REGISTERED AGENT NAME CHANGED 2010-11-02 THYRRE, ROLF E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-06-02 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2011-12-02
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State