Search icon

FERO SAILING YACHT CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: FERO SAILING YACHT CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERO SAILING YACHT CHARTERS, 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: 30 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: H92065
FEI/EIN Number 521437847

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

Address: 433 8TH AVE. W., PALMETTO, FL, 34221, UN
Mail Address: 433 8TH AVE. W., PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLINS, SCOTT President 433 8TH AVE W, PALMETTO, FL, 34221
KALLINS, SCOTT B. Agent 433 8TH AVE W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 433 8TH AVE. W., PALMETTO, FL 34221 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 433 8TH AVE W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2004-04-28 433 8TH AVE. W., PALMETTO, FL 34221 UN -
REINSTATEMENT 1989-03-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State