Search icon

CABO RICO YACHTS, INC. - Florida Company Profile

Company Details

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

CABO RICO YACHTS, 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: 21 Aug 1987 (38 years ago)
Date of dissolution: 10 Jan 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Jan 2008 (17 years ago)
Document Number: J88646
FEI/EIN Number 650006396

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

Address: 4301 N.E. 30TH TERRACE, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 4301 N.E. 30TH TERRACE, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, FRASER Treasurer 4301 NE 30 TERRACE, LIGHTHOUSE POINT, FL, 33064
SMITH, FRASER Director 4301 NE 30 TERRACE, LIGHTHOUSE POINT, FL, 33064
SMITH, EDITH Secretary 4301 NE 30 TERRACE, LIGHTHOUSE POINT, FL, 33064
SMITH, EDITH Director 4301 NE 30 TERRACE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-26 4301 N.E. 30TH TERRACE, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2007-07-26 4301 N.E. 30TH TERRACE, LIGHTHOUSE POINT, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001140150 ACTIVE 1000000636757 BROWARD 2014-07-17 2034-12-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001140168 ACTIVE 1000000636758 BROWARD 2014-07-17 2024-12-17 $ 1,971.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001140143 ACTIVE 1000000636756 BROWARD 2014-07-17 2034-12-17 $ 7,776.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000536965 ACTIVE 1000000138855 BROWARD 2009-09-04 2036-09-09 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000227089 ACTIVE 1000000138852 BROWARD 2009-09-04 2030-02-16 $ 2,246.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000227097 ACTIVE 1000000138854 BROWARD 2009-09-04 2030-02-16 $ 731.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900021135 LAPSED 07-21546 (14) 17 JUD CIR BROWARD CTY FL 2008-11-10 2013-11-12 $147631.00 CHRISTOPHER DU. P ROOSEVELT AND ROSALIND H. ROOSEVELT, 14 MIDDLE PATENT ROAD, ARMONK, NY 10504
J08900010762 LAPSED 081722COSO62 BROWARD CTY CRT 2008-05-05 2013-06-19 $4903.95 WEST MARINE PRODUCTS INC PORT SUPPLY DIV, PO BOX 50060, WATSONVILLE, CA 95077
J08900012315 LAPSED 07-2635SC CTY CRT MARTIN CTY 2008-02-13 2013-07-14 $5275.00 GAMEFISHERMAN, INC, 3290 S.E. GRAN PARK WAY, STUART, FL 34997
J07900012689 LAPSED CACE 05-14955 (25) CIR CRT 17 CIR BROWARD CTY 2007-08-01 2012-08-21 $20424.00 DANIEL P. EHMKE, CPA, PA, 621 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316

Documents

Name Date
Reg. Agent Resignation 2007-08-22
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State