Search icon

COMPLETE YACHTING TECHNOLOGY CORP. - Florida Company Profile

Company Details

Entity Name: COMPLETE YACHTING TECHNOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE YACHTING TECHNOLOGY CORP. 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: 23 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000057140
FEI/EIN Number 421592899

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

Address: 5501 MCKINLEY, HOLLYWOOD, FL, 33021, US
Mail Address: 5501 MCKINLEY, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MANUEL J President 5501 MCKINLEY, HOLLYWOOD, FL, 33021
RODRIGUEZ MANUEL J Director 5501 MCKINLEY, HOLLYWOOD, FL, 33021
RODRIGUEZ MANUEL J Agent 5501 MCKINLEY, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 5501 MCKINLEY, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-01-18 5501 MCKINLEY, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 5501 MCKINLEY, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State