Search icon

SUNREEF YACHTS US, INC. - Florida Company Profile

Company Details

Entity Name: SUNREEF YACHTS US, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNREEF YACHTS US, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: P10000003558
FEI/EIN Number 27-1668894

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

Mail Address: 15 Addison Road, Bergenfield, NJ 07621
Address: 1001 SE 17th St,, SUITE 101, Ft. Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lapp, Francis President 1001 SE 17th St,, Suite 101 Fort Lauderdale, FL 33316
Lapp, Nicolas Vice President 1001 SE 17th St,, Suite 101 Fort Lauderdale, FL 33316
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 1001 SE 17th St,, SUITE 101, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 7901 4th St N, STE 300, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 1001 SE 17th St,, SUITE 101, Ft. Lauderdale, FL 33316 -
AMENDMENT 2015-05-11 - -
AMENDMENT 2015-04-20 - -
AMENDMENT 2015-01-27 - -
NAME CHANGE AMENDMENT 2014-02-28 SUNREEF YACHTS US, INC. -
AMENDMENT 2013-08-29 - -
AMENDMENT 2013-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-22
Amendment 2015-05-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State