Search icon

O'BRIEN YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: O'BRIEN YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'BRIEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1986 (39 years ago)
Document Number: J15530
FEI/EIN Number 592745897

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

Address: 6 Firestone Circle, West Palm Beach, FL, 33401, US
Mail Address: 6 Firestone Circle, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN, ROBERT B., III President 6 Firestone Circle, West Palm Beach, FL, 33401
O'BRIEN, ROBERT B., III Director 6 Firestone Circle, West Palm Beach, FL, 33401
WEINER, MICHAEL E. Agent 102 NORTH SWINTON AVENUE, DELRAY BCH., FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 6 Firestone Circle, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-01-07 6 Firestone Circle, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-01 102 NORTH SWINTON AVENUE, DELRAY BCH., FL 33483 -
REGISTERED AGENT NAME CHANGED 1990-03-12 WEINER, MICHAEL E. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State