Search icon

LEWIS YACHT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LEWIS YACHT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS YACHT CENTER, 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: 22 Mar 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: K74392
FEI/EIN Number NOT APPLICABLE

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

Address: 801 NW 4 STR, MIAMI, FL, 33128, US
Mail Address: 1740 NO OLDEN AVE, TRENTON, NJ, 08638, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHINGTON KATHERINE A President 17 LOCHATUNG RD, TRENTON, NJ
BRIEHLER, ROY P. Vice President 1740 N. OLDEN AVENUE, TRENTON, NJ
BRIEHLER, ROY P. Director 1740 N. OLDEN AVENUE, TRENTON, NJ
BRIEHLER, ROY P. Agent 6805 NW 80TH CT., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-24 801 NW 4 STR, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 1993-05-24 801 NW 4 STR, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-04 6805 NW 80TH CT., TAMARAC, FL 33321 -
REINSTATEMENT 1992-01-27 - -
REGISTERED AGENT NAME CHANGED 1992-01-27 BRIEHLER, ROY P. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State