Entity Name: | S. PIERRE YACHT REFINISHING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S. PIERRE YACHT REFINISHING, 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: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P05000162226 |
FEI/EIN Number |
203922447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3110 NW 88TH AVE, 307, SUNRISE, FL, 33351 |
Mail Address: | 1030 s k st, lakeworth, FL, 33460, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE SAVILLE | President | 1030 s k st, lakeworth, FL, 33460 |
PIERRE SAVILLE | Agent | 1030 s k st, lakeworth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1030 s k st, lakeworth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 3110 NW 88TH AVE, 307, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 3110 NW 88TH AVE, 307, SUNRISE, FL 33351 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State