Search icon

FLORIDA YACHT INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA YACHT INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA YACHT INTERIORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2004 (21 years ago)
Document Number: P04000135152
FEI/EIN Number 201687980

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

Address: 206 NE 2nd Ave, DANIA, FL, 33004, US
Mail Address: 206 NE 2nd Ave, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA YACHT INTERIORS 401K PLAN 2016 201687980 2017-05-19 FLORIDA YACHT INTERIORS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K PLAN 2015 201687980 2016-06-01 FLORIDA YACHT INTERIORS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K PLAN 2014 201687980 2015-06-04 FLORIDA YACHT INTERIORS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K PLAN 2013 201687980 2014-05-22 FLORIDA YACHT INTERIORS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K PLAN 2012 201687980 2013-07-02 FLORIDA YACHT INTERIORS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K PLAN 2011 201687980 2012-07-23 FLORIDA YACHT INTERIORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 201687980
Plan administrator’s name FLORIDA YACHT INTERIORS
Plan administrator’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004
Administrator’s telephone number 9549252020

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K PLAN 2010 201687980 2011-06-15 FLORIDA YACHT INTERIORS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 201687980
Plan administrator’s name FLORIDA YACHT INTERIORS
Plan administrator’s address 19 S FEDERAL HIGHWAY, DANIA, FL, 33004
Administrator’s telephone number 9549252020

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K 2010 201687980 2011-04-11 FLORIDA YACHT INTERIORS 8
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s mailing address 19 S FEDERAL HWY, DANIA, FL, 33004
Plan sponsor’s address 19 S FEDERAL HWY, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 201687980
Plan administrator’s name FLORIDA YACHT INTERIORS
Plan administrator’s address 19 S FEDERAL HWY, DANIA, FL, 33004
Administrator’s telephone number 9549252020

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-04-11
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature
FLORIDA YACHT INTERIORS 401K 2010 201687980 2011-04-11 FLORIDA YACHT INTERIORS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 336610
Sponsor’s telephone number 9549252020
Plan sponsor’s mailing address 19 S FEDERAL HWY, DANIA, FL, 33004
Plan sponsor’s address 19 S FEDERAL HWY, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 201687980
Plan administrator’s name FLORIDA YACHT INTERIORS
Plan administrator’s address 19 S FEDERAL HWY, DANIA, FL, 33004
Administrator’s telephone number 9549252020

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-11
Name of individual signing CHARLES CAMACHO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMACHO CHARLES B Chief Executive Officer 206 NE 2nd Ave, DANIA, FL, 33004
CAMACHO CHARLES B Agent 206 NE 2nd Ave, Dania, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009727 ACTION BUILDING CONSULTANTS EXPIRED 2014-01-28 2019-12-31 - 19 S. FEDERAL HIGHWAY, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 206 NE 2nd Ave, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2022-02-06 206 NE 2nd Ave, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 206 NE 2nd Ave, Dania, FL 33004 -
REGISTERED AGENT NAME CHANGED 2016-03-09 CAMACHO, CHARLES B -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State