Search icon

PORT CANAVERAL YACHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PORT CANAVERAL YACHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT CANAVERAL 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: 18 Oct 2002 (22 years ago)
Date of dissolution: 07 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2024 (8 months ago)
Document Number: P02000112670
FEI/EIN Number 010749246

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

Address: 9160 Spring Time Drive, Vero Beach, FL, 32963, US
Mail Address: 9160 Spring Time Drive, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERVISH PETER Director 9160 Spring Time Drive, Vero Beach, FL, 32963
HERVISH PETER Agent 9160 Spring Time Drive, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-07 - -
REINSTATEMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 9160 Spring Time Drive, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 9160 Spring Time Drive, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-11-23 9160 Spring Time Drive, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2021-11-23 HERVISH, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-07
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State