Search icon

LATITUDE 24 YACHT CHARTES, INC. - Florida Company Profile

Company Details

Entity Name: LATITUDE 24 YACHT CHARTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATITUDE 24 YACHT CHARTES, 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 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: P02000016126
FEI/EIN Number 752993675

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

Address: 35 Sombrero Blvd, Slip B7, Marathon, FL, 33050, US
Mail Address: 5409 Overseas Highway, #2249, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON GRISEL M Chairman 5409 Overseas Highway, Marathon, FL, 33050
PADRON GRISEL M Treasurer 5409 Overseas Highway, Marathon, FL, 33050
PADRON GRISEL M Agent 5409 Overseas Highway, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 35 Sombrero Blvd, Slip B7, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2023-01-17 35 Sombrero Blvd, Slip B7, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 5409 Overseas Highway, #2249, Marathon, FL 33050 -
AMENDMENT 2021-09-13 - -
AMENDMENT 2014-09-08 - -
REGISTERED AGENT NAME CHANGED 2014-09-08 PADRON, GRISEL M -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-06
Amendment 2021-09-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State