Search icon

YACHTS ONLY, INC. - Florida Company Profile

Company Details

Entity Name: YACHTS ONLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHTS ONLY, 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: 08 Sep 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J32193
FEI/EIN Number 592726511

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

Address: 745 OLDE TOWNE LN, MARIETTA, GA, 30068, US
Mail Address: 745 OLDE TOWNE LN, MARIETTA, GA, 30068, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTINGER MARTIE President 745 OLDE TOWNE LN, MARIETTA, GA, 30068
JOHN POTTINGER D Director 1850 BEAR CREEK COVE, LONGWOOD, FL, 32779
POTTINGER JOHN D Agent 1850 BEAR CREEK COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 745 OLDE TOWNE LN, MARIETTA, GA 30068 -
CHANGE OF MAILING ADDRESS 2008-04-26 745 OLDE TOWNE LN, MARIETTA, GA 30068 -
REGISTERED AGENT NAME CHANGED 2008-04-26 POTTINGER, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 1850 BEAR CREEK COVE, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State