Search icon

SIGNATURE YACHT BROKERAGE,INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE YACHT BROKERAGE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE YACHT BROKERAGE,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: 21 Jul 2004 (21 years ago)
Date of dissolution: 14 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: P04000107910
FEI/EIN Number 342007246

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

Address: 2024 SE Ancora Court, Port Saint Lucie, FL, 34952, US
Mail Address: PO BOX 246, PORT SALERNO, FL, 34992
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANCOUR CHARLES J Director 2024 SE Ancora Court, Port Saint Lucie, FL, 34952
RANCOUR CHARLES J Agent 2024 SE Ancora Court, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2024 SE Ancora Court, Port Saint Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 2024 SE Ancora Court, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2008-05-05 2024 SE Ancora Court, Port Saint Lucie, FL 34952 -

Documents

Name Date
Voluntary Dissolution 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State