Search icon

YACHTCATIONS, INC. - Florida Company Profile

Company Details

Entity Name: YACHTCATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHTCATIONS, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000037320
FEI/EIN Number 272489110

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

Address: 9 SW 13TH ST, FT LAUDERDALE, FL, 33315
Mail Address: 725 HARBORSIDE DRIVE, KEMAH, TX, 77565
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK CHRISTOPHER President 9 SW 13TH ST, FT LAUDERDALE, FL, 33315
BLOCK CHRISTOPHER Director 9 SW 13TH ST, FT LAUDERDALE, FL, 33315
FISHER MICHAEL Secretary 309 AVONDALE ST, HOUSTON, TX, 77006
BLOCK CHRISTOPHER Agent 9 SW 13TH ST, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-08-11 - -
CHANGE OF MAILING ADDRESS 2017-08-11 9 SW 13TH ST, FT LAUDERDALE, FL 33315 -
AMENDMENT 2016-06-03 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 BLOCK, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
Amendment 2017-08-11
ANNUAL REPORT 2017-02-22
Amendment 2016-06-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State