Search icon

GOLDEN YACHT SERVICES CO - Florida Company Profile

Company Details

Entity Name: GOLDEN YACHT SERVICES CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN YACHT SERVICES CO 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000053945
FEI/EIN Number 204706445

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

Address: 440 NE 24TH ST, BOCA RATON, FL, 33431, US
Mail Address: 440 NE 24TH ST, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGALLO ALDO Vice President 2948 MYRTLE OAK CIRCLE, DAVIE, FL, 33328
FIGALLO ALDO Agent 440 NE 24TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 FIGALLO, ALDO -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 440 NE 24TH ST, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 440 NE 24TH ST, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-03-03 440 NE 24TH ST, BOCA RATON, FL 33431 -
AMENDMENT 2007-11-13 - -

Documents

Name Date
Off/Dir Resignation 2009-09-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-03
Off/Dir Resignation 2007-11-13
Amendment 2007-11-13
ANNUAL REPORT 2007-06-15
Domestic Profit 2006-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State