Search icon

YACHTGALLERY.COM INC.

Company Details

Entity Name: YACHTGALLERY.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2014 (11 years ago)
Document Number: P10000039303
FEI/EIN Number 320309695
Address: 4479 Michigan Lane, Clearwater, FL, 33762, US
Mail Address: 4479 Michigan Lane, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TIERNEY BARBARA Agent 4479 Michigan Lane, Clearwater, FL, 33762

Director

Name Role Address
TIERNEY BARBARA Director 4479 Michigan Lane, Clearwater, FL, 33762
TIERNEY GREGORY Director 4479 Michigan Lane, Clearwater, FL, 33762

President

Name Role Address
TIERNEY BARBARA President 4479 Michigan Lane, Clearwater, FL, 33762

Treasurer

Name Role Address
TIERNEY BARBARA Treasurer 4479 Michigan Lane, Clearwater, FL, 33762

Vice President

Name Role Address
TIERNEY GREGORY Vice President 4479 Michigan Lane, Clearwater, FL, 33762

Secretary

Name Role Address
TIERNEY GREGORY Secretary 4479 Michigan Lane, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 4479 Michigan Lane, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2017-03-08 4479 Michigan Lane, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 4479 Michigan Lane, Clearwater, FL 33762 No data
REINSTATEMENT 2014-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State