Search icon

AL'S YAMAHA SALES & SERVICE, INC - Florida Company Profile

Company Details

Entity Name: AL'S YAMAHA SALES & SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S YAMAHA SALES & SERVICE, 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: 23 Sep 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000087033
FEI/EIN Number 263404977

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

Address: 110 10TH ST, LAKE PARK, FL, 33403
Mail Address: 110 10TH ST, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDER ALBERT J President 6862 SEA DAISY DRIVE, LANTANA, FL, 33462
BAUDER PATRICIA C Secretary 6862 SEA DAISY DR, LANTANA, FL, 33462
BAUDER ALBERT J Agent 6862 SEA DAISY DRIVE, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173265 AL'S UMLIMITED MARINE SERVICE EXPIRED 2009-11-09 2014-12-31 - 115 US HIGHWAY 1, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 110 10TH ST, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2011-04-12 110 10TH ST, LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000739168 TERMINATED 1000000629220 PALM BEACH 2014-05-21 2034-06-17 $ 1,215.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000014208 TERMINATED 1000000562667 PALM BEACH 2013-12-11 2034-01-03 $ 11,303.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000747494 TERMINATED 1000000458188 PALM BEACH 2013-03-20 2033-04-17 $ 2,059.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000671462 TERMINATED 1000000476468 PALM BEACH 2013-02-20 2033-04-04 $ 3,662.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-23
Domestic Profit 2008-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State