Entity Name: | WORLD YACHT REFINISHING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLD YACHT REFINISHING 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: |
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: | 06 Apr 2011 (14 years ago) |
Document Number: | P11000033780 |
FEI/EIN Number |
451554377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69 HERRING WAY, PLYMOUTH, MA, 02360-3225, US |
Mail Address: | 69 HERRING WAY, PLYMOUTH, MA, 02360-3225, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN RICKY | President | 69 HERRING WAY, PLYMOUTH, MA, 023603225 |
NGUYEN RICKY | Secretary | 69 HERRING WAY, PLYMOUTH, MA, 023603225 |
NGUYEN RICKY | Treasurer | 69 HERRING WAY, PLYMOUTH, MA, 023603225 |
LE KRISTINA | Vice President | 69 HERRING WAY, PLYMOUTH, MA, 023603225 |
CONDRON APRIL | Agent | 4831 SW 43RD TERR, FT LAUDERDALE, FL, 333145636 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 69 HERRING WAY, PLYMOUTH, MA 02360-3225 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 69 HERRING WAY, PLYMOUTH, MA 02360-3225 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | CONDRON, APRIL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 4831 SW 43RD TERR, FT LAUDERDALE, FL 33314-5636 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State