Search icon

INDIGO YACHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INDIGO YACHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIGO YACHT SERVICES, 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: 12 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000037322
FEI/EIN Number 651094052

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

Address: 3015 N OCEAN BLVD, STE 109-A, FT LAUDERDALE, FL, 33308
Mail Address: 3015 N OCEAN BLVD, STE 109-A, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DOUG President 3015 N OEAN BLVD STE 109-A, FT LAUDERDALE, FL, 33308
YANKWITT ERIC Agent 500 SE 17TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 500 SE 17TH STREET, 220, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2007-05-01 YANKWITT, ERIC -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 3015 N OCEAN BLVD, STE 109-A, FT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2005-01-03 - -
CHANGE OF MAILING ADDRESS 2005-01-03 3015 N OCEAN BLVD, STE 109-A, FT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841907 LAPSED 1000000616200 BROWARD 2014-05-08 2024-08-01 $ 1,729.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-18
REINSTATEMENT 2005-01-03
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-03-14
Domestic Profit 2001-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State