Search icon

PERFECT YACHTS & PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PERFECT YACHTS & PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT YACHTS & PROPERTIES, 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: 04 Apr 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: P06000047657
FEI/EIN Number 010861563

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

Mail Address: 1085 SW TAMARIND WAY, BOCA RATON, FL, 33486, US
Address: 1085 SW Tamarind Way, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBROW DUKER & ASSOCIATES, P.A. Agent -
SEGIEN CHRISTOPHER President 1085 SW Tamarind Way, BOCA RATON, FL, 33486
SEGIEN JANNA Vice President 1085 SW Tamarind Way, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1085 SW Tamarind Way, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-04-12 1085 SW Tamarind Way, BOCA RATON, FL 33486 -
AMENDMENT AND NAME CHANGE 2012-12-05 PERFECT YACHTS & PROPERTIES, INC. -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State