Search icon

CHIP YACHTING TEAM INC - Florida Company Profile

Company Details

Entity Name: CHIP YACHTING TEAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIP YACHTING TEAM 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: 11 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P14000051309
FEI/EIN Number 47-1103990

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

Address: 2500 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2500 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIPALKATTY DUSHYANT President 2500 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Chipalkatty Dushyant Agent 2500 EAST LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2500 EAST LAS OLAS BLVD, 1702, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2024-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2500 East Las Olas Blvd, 1702, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-01-25 2500 East Las Olas Blvd, 1702, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-22 Chipalkatty, Dushyant -
REINSTATEMENT 2022-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-25
REINSTATEMENT 2022-08-22
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State