Entity Name: | PREMIER CRU YACHT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER CRU YACHT SERVICES, 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: | 26 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | P08000031265 |
FEI/EIN Number |
262250133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 WALNUT STREET, #4399, GREEN COVE SPRING, FL, 32043, US |
Mail Address: | 411 WALNUT STREET, #4399, GREEN COVE SPRING, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKIE CARRIE | President | 411 WALNUT STREET #4399, GREEN COVE SPRING, FL, 32043 |
MACKIE CARRIE | Vice President | 411 WALNUT STREET #4399, GREEN COVE SPRING, FL, 32043 |
MACKIE CARRIE | Secretary | 411 WALNUT STREET #4399, GREEN COVE SPRING, FL, 32043 |
MACKIE CARRIE | Treasurer | 411 WALNUT STREET #4399, GREEN COVE SPRING, FL, 32043 |
MACKIE CARRIE | Director | 411 WALNUT STREET #4399, GREEN COVE SPRING, FL, 32043 |
MACKIE CHRISTOPHER | Director | 411 WALNUT STREET #4399, GREEN COVE SPRING, FL, 32043 |
MACKIE CARRIE | Agent | 411 WALNUT STREET, GREEN COVE SPRING, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | MACKIE, CARRIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State