Search icon

HUNTER YACHT SERVICES INC - Florida Company Profile

Company Details

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

HUNTER 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: 06 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000097619
FEI/EIN Number 510424443

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

Address: 11601 NW 4th, # 4, PLANTATION, FL, 33325, US
Mail Address: 11601 NW 4th, # 4, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER THOMAS Chief Executive Officer 11601 NW 4th, PLANTATION, FL, 33325
BAKER THOMAS Agent 11601 NW 4th, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-12 11601 NW 4th, # 4, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-12 11601 NW 4th, # 4, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2018-08-12 11601 NW 4th, # 4, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2018-08-12 BAKER, THOMAS -
REINSTATEMENT 2018-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2018-08-12
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-08-08
Domestic Profit 2002-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State