Search icon

SOUTHEAST YACHT REFINISHING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST YACHT REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST YACHT REFINISHING, 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: 03 Jul 2002 (23 years ago)
Document Number: P02000072950
FEI/EIN Number 431967118

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

Address: 3795 Woodfield Ct., Coconut Creek, FL, 33073, US
Mail Address: 3795 Woodfield Ct., Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUROSIER MARGARETTE Director 3795 Woodfield Ct., Coconut Creek, FL, 33073
DUROSIER MARGARETTE Agent 3795 Woodfield Ct., Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3795 Woodfield Ct., Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-04-29 3795 Woodfield Ct., Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3795 Woodfield Ct., Coconut Creek, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State