Search icon

SMART YACHT INC.

Company Details

Entity Name: SMART YACHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 29 Aug 2005 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Aug 2005 (19 years ago)
Document Number: P03000132194
Address: 17996 ANCHOR DRIVE, JUPITER, FL, 33458
Mail Address: 17996 ANCHOR DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
DOB JAMES Director PO BOX 30420, NEW YORK, NY, 10011
DINYOVSZKY TOM Director 1496 HAMILTON ST., SOMERSET, NJ, 08873
STEIGHLER NICK Director 696B CRANBERRY CROSSROADS, NEW BRUNSWICK, NJ, 08902

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-30 17996 ANCHOR DRIVE, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2004-07-30 17996 ANCHOR DRIVE, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2004-07-30 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-30 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000049325 ACTIVE 1000000023790 19981 01380 2006-02-28 2026-03-08 $ 3,374.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-08-29
Reg. Agent Change 2004-07-30
Domestic Profit 2003-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State