Search icon

EASTERN YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN YACHT SALES, 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: 02 Oct 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H23616
FEI/EIN Number 592456213

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

Address: 1177 AVE. C, RIVIERA BEACH, FL, 33404
Mail Address: 1177 AVE. C, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTENBERG, JON President 729 BOYLSTON ST, BOSTON, MA, 02116
GODDARD, EDWARD Executive Vice President 1692 39TH ST, WEST PALM BCH, FL
ROTENBERG, JON Director 729 BOYLSTON ST, BOSTON, MA, 02116
SHUTTS & BOWEN Agent 250 E. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-12 1177 AVE. C, RIVIERA BEACH, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000134277 ACTIVE 1000000120244 PALM BEACH 2009-04-22 2030-02-16 $ 39,042.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2005-10-21
ANNUAL REPORT 2003-04-07
REINSTATEMENT 2002-11-12
ANNUAL REPORT 2001-04-25
REINSTATEMENT 2000-07-03
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State