Search icon

VERO BEACH YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: VERO BEACH YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO BEACH YACHT SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2004 (21 years ago)
Document Number: P01000025342
FEI/EIN Number 593713939

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

Address: 320 39th Ct SW, Vero Beach, FL, 32968, US
Mail Address: 1141 27TH AVENUE, Vero Beach, FL, 32960, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH LARRY E President 320 39th Ct SW, Vero Beach, FL, 32968
LEACH LARRY E Vice President 320 39th Ct SW, Vero Beach, FL, 32968
LEACH LARRY E Secretary 320 39th Ct SW, Vero Beach, FL, 32968
LEACH LARRY E Treasurer 320 39th Ct SW, Vero Beach, FL, 32968
LEACH LARRY E Agent 320 39th Ct SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 320 39th Ct SW, Vero Beach, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 320 39th Ct SW, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 320 39th Ct SW, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2007-01-08 LEACH, LARRY EPVST -
REINSTATEMENT 2004-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State