Search icon

BIRD YACHT SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PEACOCK MICHAEL Director 7713 SW Ellipse Way, STUART, FL, 34997
PEACOCK MICHAEL Agent 7713 SW Ellipse Way, STUART, FL, 34997

Events

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 - -

Debts

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

Documents

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