Search icon

PITRE YACHTS, INC.

Company Details

Entity Name: PITRE YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000068263
FEI/EIN Number 46-3467808
Address: 218 S FEDERAL HWY,, #2, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 218 S FEDERAL HWY,, #2, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PITRE PAUL Agent 218 S FEDERAL HWY,, LAKE WORTH BEACH, FL, 33460

President

Name Role Address
PITRE PAUL President 218 S FEDERAL HWY,, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 218 S FEDERAL HWY,, #2, LAKE WORTH BEACH, FL 33460 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 218 S FEDERAL HWY,, #2, LAKE WORTH BEACH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2019-06-21 218 S FEDERAL HWY,, #2, LAKE WORTH BEACH, FL 33460 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000020994 TERMINATED 1000000702289 BROWARD 2016-01-04 2036-01-06 $ 5,933.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-25
Domestic Profit 2013-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State