Search icon

EXECUTIVE YACHT BROKERAGE, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE YACHT BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE YACHT BROKERAGE, 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: 01 May 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H54631
FEI/EIN Number 592527476

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

Address: 250 SW MONTEREY ROAD, STUART, FL, 34994, US
Mail Address: 250 SW MONTEREY RD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES, TIMOTHY E. President 250 SW MONTEREY ROAD, STUART, FL, 34994
HOLMES, TIMOTHY E. Director 250 SW MONTEREY ROAD, STUART, FL, 34994
HOLMES, TIMOTHY E. Agent 250 SW MONTEREY ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 250 SW MONTEREY ROAD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-01-30 250 SW MONTEREY ROAD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 250 SW MONTEREY ROAD, STUART, FL 34994 -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001165381 LAPSED 16-2011-CA-009389 DUVAL COUNTY CIRCUIT COURT 2013-06-11 2018-07-03 $311,828.77 PETER AND TERRI SCHMIDT, 244 ROYAL TERN ROAD NORTH, PONTE VEDRA BEACH, FL 32082

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2009-01-20
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-10-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State