Search icon

MARY BETH YACHT SERVICES INC - Florida Company Profile

Company Details

Entity Name: MARY BETH YACHT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY BETH YACHT SERVICES 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: 03 Jun 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P14000047791
FEI/EIN Number 47-1160391

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

Address: 6 ROYAL PALM WAY, #606, BOCA RATON, FL, 33432, US
Mail Address: 6 ROYAL PALM WAY, #606, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCO MARY ELIZABETH President 6 ROYAL PALM WAY, #606, BOCA RATON, FL, 33432
COCO MARY ELIZABETH Director 6 ROYAL PALM WAY, #606, BOCA RATON, FL, 33432
COCO MARY ELIZABETH Agent 6 ROYAL PALM WAY #606, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-08-16 MARY BETH YACHT SERVICES INC -
NAME CHANGE AMENDMENT 2020-01-06 BAILEY YACHT SERVICES INC. -
REINSTATEMENT 2016-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 COCO, MARY ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-03
Amendment and Name Change 2021-08-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
Name Change 2020-01-06
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2018-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State