Search icon

REDFISH YACHT BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: REDFISH YACHT BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDFISH YACHT BROKERS, 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000117505
FEI/EIN Number 030490465

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

Address: 25096 MARION AVE, PUNTA GORDA, FL, 33950
Mail Address: 25096 MARION AVE, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIVISON THOMAS J President 200 SINGAPORE RD, PUNTA GORDA, FL, 33950
STIVISON THOMAS J Agent 200 SINGAPORE RD, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-12 STIVISON, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 200 SINGAPORE RD, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 25096 MARION AVE, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2010-04-27 25096 MARION AVE, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State