Entity Name: | BIRD YACHT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIRD YACHT SERVICES 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: | 24 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | P09000070981 |
FEI/EIN Number |
270825636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7713 SW Ellipse Way, STUART, FL, 34997, US |
Mail Address: | 7713 SW Ellipse Way, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEACOCK MICHAEL | Director | 7713 SW Ellipse Way, STUART, FL, 34997 |
PEACOCK MICHAEL | Agent | 7713 SW Ellipse Way, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-21 | 7713 SW Ellipse Way, STUART, FL 34997 | - |
REINSTATEMENT | 2016-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-21 | 7713 SW Ellipse Way, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2016-11-21 | 7713 SW Ellipse Way, STUART, FL 34997 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-24 | PEACOCK, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000315592 | ACTIVE | 1000000893370 | MARTIN | 2021-06-21 | 2041-06-23 | $ 237,973.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J11000812631 | TERMINATED | 1000000242727 | MARTIN | 2011-12-05 | 2031-12-14 | $ 7,431.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2016-11-21 |
REINSTATEMENT | 2015-11-24 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-09-24 |
REINSTATEMENT | 2012-03-13 |
REINSTATEMENT | 2010-10-01 |
Domestic Profit | 2009-08-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State