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 |
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 |
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 | - |
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