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 |
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 |
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 | - | - |
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