Search icon

360 YACHT INC.

Company Details

Entity Name: 360 YACHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2014 (10 years ago)
Date of dissolution: 31 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P14000078033
FEI/EIN Number 47-1886464
Address: 1915 SW 21ST AVE, FT LAUDERDALE, FL, 33312, US
Mail Address: 1915 SW 21ST AVE, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Keeney Paul Agent 9208 Cove Point Circle, Boynton Beach, FL, 33472

Chief Executive Officer

Name Role Address
KEENEY PAUL Chief Executive Officer 9208 COVE POINT CIRCLE, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097303 360 YACHT SALES EXPIRED 2014-09-23 2019-12-31 No data 3012 NE QUAYSIDE LN, MIAMI, FL, 33138
G14000097315 360 YACHT DIVERS EXPIRED 2014-09-23 2019-12-31 No data 3012 NE QUAYSIDE LN, MIAMI, FL, 33138
G14000097316 360 YACHT PRODUCTS EXPIRED 2014-09-23 2019-12-31 No data 3012 NE QUAYSIDE LN, MIAMI, FL, 33138
G14000097318 360 YACHT CARE EXPIRED 2014-09-23 2019-12-31 No data 3012 NE QUAYSIDE LN, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-24 Keeney, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 9208 Cove Point Circle, Boynton Beach, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 1915 SW 21ST AVE, FT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2015-11-25 1915 SW 21ST AVE, FT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2016-02-24
Reg. Agent Change 2015-11-25
ANNUAL REPORT 2015-01-10
Domestic Profit 2014-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State