Search icon

AMERICAN YACHT COMPANY, INC.

Company Details

Entity Name: AMERICAN YACHT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 2004 (20 years ago)
Date of dissolution: 08 Oct 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: P04000137804
FEI/EIN Number 20-1675775
Address: 1515 NORTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432
Mail Address: 1515 NORTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
King, Anthony J Agent 1515 NORTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432

President

Name Role Address
KING ANTHONY, LLC President No data
KING, GAIL President 12555 BISCAYNE BLVD #490, NORTH MIAMI, FL 33181

Secretary

Name Role Address
CALDWELL, SARA Secretary 6837 OSAGE CIRCLE, GREENACRES, FL 33413

Director

Name Role Address
CALDWELL, SARA Director 6837 OSAGE CIRCLE, GREENACRES, FL 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058043 AMERICAN YACHT EXPIRED 2012-06-13 2017-12-31 No data 12555 BISCAYNE BLVD # 490, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CONVERSION 2014-10-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000162151. CONVERSION NUMBER 300000145503
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 1515 NORTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2014-09-23 1515 NORTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 1515 NORTH FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 King, Anthony J No data
AMENDMENT 2005-10-17 No data No data

Documents

Name Date
Reg. Agent Change 2014-09-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-09

Date of last update: 29 Jan 2025

Sources: Florida Department of State