Search icon

RACINE YACHTS, INC. - Florida Company Profile

Company Details

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

RACINE 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: 30 Oct 2000 (24 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: P00000102462
FEI/EIN Number 651054806

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

Address: 5776 declaration ct, Ave Maria, FL, 34142, US
Mail Address: 5776 declaration ct, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACINE CLAUDE Director 5776 declaration ct, Ave Maria, FL, 34142
RACINE CLAUDE Agent 5776 declaration ct, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 5776 declaration ct, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2020-04-14 5776 declaration ct, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 5776 declaration ct, Ave Maria, FL 34142 -
REINSTATEMENT 2010-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State