Search icon

LUKSUS YACHT INTERIOR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LUKSUS YACHT INTERIOR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKSUS YACHT INTERIOR MANAGEMENT, 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000105910
FEI/EIN Number 263881740

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

Address: 1649 MENLO ROAD, FORT MYERS, FL, 33901, US
Mail Address: 323 sw 16th Court, Fort Lauderdale, FL, 33315, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ANDREA C President 1649 MENLO ROAD, FORT MYERS, FL, 33901
CORCORAN GEORGE K Vice President 1649 MENLO ROAD, FORT MYERS, FL, 33901
CAMPBELL ANDREA C Secretary 1649 MENLO ROAD, FORT MYERS, FL, 33901
CORCORAN GEORGE K Treasurer 1649 MENLO ROAD, FORT MYERS, FL, 33901
CAMPBELL ANDREA C Agent 1649 MENLO ROAD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-22 1649 MENLO ROAD, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2009-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State