Entity Name: | MEGA YACHTS SERVICE PLUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGA YACHTS SERVICE PLUS 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: | 28 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P07000126734 |
FEI/EIN Number |
761473925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5094 ne 12 ave, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 5094 ne 12 ave, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDSTROM THOMAS H | Director | 4321 N.E. 21 AVE., FORT LAUDERDALE, FL, 33308 |
ULRICH BRUCE M | Director | 4321 N.E. 21 AVE., FORT LAUDERDALE, FL, 33308 |
SANDSTROM THOMAS H | Agent | 4321 N.E. 21 AVE., FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 5094 ne 12 ave, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 5094 ne 12 ave, FORT LAUDERDALE, FL 33334 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | SANDSTROM, THOMAS H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-18 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6179767703 | 2020-05-01 | 0455 | PPP | 640 NW 108TH AVE, PLANTATION, FL, 33324-1003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State