Search icon

AMELIA ISLAND YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA ISLAND YACHT CLUB, 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: 09 Oct 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J96538
FEI/EIN Number 592856067

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

Address: 251 CREEKSIDE DRIVE, FERNANDINA BEACH, FL, 32034
Mail Address: 251 CREEKSIDE DRIVE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIXON JOSEPH M Chairman 4400 MARSH LANDING BLVD., SUITE 7, PONTE VEDRA BEACH, FL, 32082
HIXON JOSEPH M President 251 CREEKSIDE DRIVE, FERNANDINA BEACH, FL, 32034
INGRAM THOMAS B Vice President 4400 MARSH LANDING BLVD., SUITE 7, PONTE VEDRA BEACH, FL, 32082
INGRAM, THOMAS B. Agent 4400 MARSH LANDING BLVD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-13 251 CREEKSIDE DRIVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 1996-03-13 251 CREEKSIDE DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-13 4400 MARSH LANDING BLVD., SUITE 7, PONTE VEDRA BEACH, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1989-07-06 INGRAM, THOMAS B. -

Documents

Name Date
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State