Search icon

WORLD YACHT REFINISHING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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