Search icon

ELAINE GROSSMAN YACHT DOCUMENTATION INC. - Florida Company Profile

Company Details

Entity Name: ELAINE GROSSMAN YACHT DOCUMENTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELAINE GROSSMAN YACHT DOCUMENTATION 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: 20 Mar 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G92044
FEI/EIN Number 592391434

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

Address: 4053 S.W. 8TH STREET, PLANTATION, FL, 33317
Mail Address: 4053 S.W. 8TH STREET, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN, ELAINE Agent 4053 S.W. 8TH STREET, PLANTATION, FL, 33317
Grossman Elaine B President 4053 S.W. 8TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 4053 S.W. 8TH STREET, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2011-04-25 4053 S.W. 8TH STREET, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4053 S.W. 8TH STREET, PLANTATION, FL 33317 -
REINSTATEMENT 1987-06-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State