Entity Name: | TRUE YACHTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUE YACHTING, 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: | 23 Apr 2009 (16 years ago) |
Document Number: | P09000036419 |
FEI/EIN Number |
264739713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 SE 13th Street, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1931 CORDOVA RD., #172, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUEBLOOD PATRICIA M | President | 499 SE 13th Street, Fort Lauderdale, FL, 33316 |
TRUEBLOOD PATRICIA M | Agent | 499 SE 13th Street, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-10 | TRUEBLOOD, PATRICIA MICHELLE | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 499 SE 13th Street, #8, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 499 SE 13th Street, #8, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 499 SE 13th Street, #8, Fort Lauderdale, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State