Search icon

ONSITE YACHT SERVICES INC. - Florida Company Profile

Company Details

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

ONSITE 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: 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: 04 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P02000037004
FEI/EIN Number 030422814

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

Address: 8958 W State Road 84 # 1164, Fort Lauderdale, FL, 33324, US
Mail Address: 8958 W State Road 84 # 1164, Fort Lauderdale, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Kevin President 8958 W State Road 84 # 1164, Fort Lauderdale, FL, 33324
Greene Kevin Chairman 8958 W State Road 84 # 1164, Fort Lauderdale, FL, 33324
Greene Kevin Agent 8958 W State Road 84 # 1164, Fort Lauderdale, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 8958 W State Road 84 # 1164, Fort Lauderdale, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-02-02 8958 W State Road 84 # 1164, Fort Lauderdale, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 8958 W State Road 84 # 1164, Fort Lauderdale, FL 33324 -
REINSTATEMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 Greene, Kevin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State