Search icon

EAST COAST YACHT DETAILS, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST YACHT DETAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST YACHT DETAILS, 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: 05 Jan 2006 (19 years ago)
Document Number: P06000002182
FEI/EIN Number 204091602

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

Address: 3426 Harness Circle, Lake Worth, FL, 33449, US
Mail Address: 3426 Harness Circle, Lake Worth, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD ROBERT A. Director 3426 Harness Circle, Lake Worth, FL, 33449
WOOD ROBERT A. Agent 3426 Harness Circle, Lake Worth, FL, 33449
WOOD ROBERT A. President 3426 Harness Circle, Lake Worth, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 3426 Harness Circle, Lake Worth, FL 33449 -
CHANGE OF MAILING ADDRESS 2015-04-25 3426 Harness Circle, Lake Worth, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 3426 Harness Circle, Lake Worth, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State