Search icon

BUD YACHTS, INC. - Florida Company Profile

Company Details

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

BUD 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 10 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P02000043469
FEI/EIN Number 030429931

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

Address: 401 HENDRICKS ISLE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 666 S. Reeve Rd., St. Helena Island, SC, 29920, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DERICK N Chairman 666 S. Reeve Rd., St Helena Island, SC, 29920
RICHARDSON ROBYN F Director 666 S. Reeve Rd., St. Helena Islasnd, SC, 29920
RICHARDSON DERICK N Agent 401 HENDRICKS ISLE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 401 HENDRICKS ISLE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-28 401 HENDRICKS ISLE, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 401 HENDRICKS ISLE, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State