Search icon

ITALYACHTS, INC. - Florida Company Profile

Company Details

Entity Name: ITALYACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALYACHTS, 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: 30 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000089267
FEI/EIN Number 46-4031596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 811 NW 207th Street, MIAMI, FL, 33169, US
Mail Address: 811 NW 207th STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN WILLIAM DII Director 11601 SW 141ST STREET, MIAMI, FL, 33176
BLACK JONATHAN R Director 811 NW 207th Street, MIAMI, FL, 33169
BLACK JONATHAN R Agent 811 NW 207th STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 811 NW 207th Street, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-16 811 NW 207th STREET, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-12-16 811 NW 207th Street, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2015-12-16 BLACK, JONATHAN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000049821 TERMINATED 1000000646116 DADE 2014-11-13 2025-01-08 $ 557.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000049813 TERMINATED 1000000646115 DADE 2014-11-12 2035-01-08 $ 5,795.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-12-16
ANNUAL REPORT 2014-05-05
Domestic Profit 2013-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State