Entity Name: | C P YACHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000038065 |
FEI/EIN Number | 432008110 |
Address: | 240 FAIRWAY EAST, TEQUESTA, FL, 33469 |
Mail Address: | 240 FAIRWAY EAST, TEQUESTA, FL, 33469 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFEIFFER CHARLES | Agent | 240 FAIRWAY EAST, TEQUESTA, FL, 33469 |
Name | Role | Address |
---|---|---|
PFEIFFER CHARLES | President | 240 FAIRWAY EAST, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2004-10-18 | C P YACHTS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000313736 | LAPSED | 5002012CA017198XXXX | 15TH CIR., PALM BEACH COUNTY | 2017-05-22 | 2022-06-06 | $44,793.36 | SACOR FINANCIAL, INC., 1911 DOUGLAS BLVD., #85-205, ROSEVILLE, CA 95661 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-04 |
Name Change | 2004-10-18 |
ANNUAL REPORT | 2004-04-09 |
Domestic Profit | 2003-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State