Search icon

INTERNATIONAL YACHTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL YACHTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL YACHTING SERVICES, 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: 08 Dec 1983 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G73620
FEI/EIN Number 592363259

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

Address: 4196 PROGRESS AVE., NAPLES, FL, 34104
Mail Address: 4196 PROGRESS AVE., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, FALCONER, JR. President 4196 PROGRESS AVE., NAPLES, FL, 34104
JONES, FALCONER, JR. Director 4196 PROGRESS AVE., NAPLES, FL, 34104
JONES FALCONER J Agent 4196 PROGRESS AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 4196 PROGRESS AVE., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2004-04-01 4196 PROGRESS AVE., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 4196 PROGRESS AVE., NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1996-12-02 JONES, FALCONER JR. -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State