Search icon

GREGORY MINNAAR YACHTING COMPANY INC - Florida Company Profile

Company Details

Entity Name: GREGORY MINNAAR YACHTING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY MINNAAR YACHTING COMPANY 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: 19 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2010 (15 years ago)
Document Number: P08000050127
FEI/EIN Number 262635863

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

Address: 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNAAR GREGORY President 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301
MINNAAR GREGORY Agent 1314 East las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 1314 East Las Olas Blvd, Unit 1640, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-06 1314 East Las Olas Blvd, Unit 1640, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1314 East las Olas Blvd, Unit 1640, Fort Lauderdale, FL 33301 -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State