Search icon

RK YACHT AND TENDER CARE, INC.

Company Details

Entity Name: RK YACHT AND TENDER CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P14000082065
FEI/EIN Number 47-2142709
Address: 3767 SW 17th Street, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3767 SW 17th Street, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RK Yacht & Tender Care, Inc. Agent 3767 SW 17th Street, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
OUELLETTE RYAN Director 3767 SW 17th Street, FORT LAUDERDALE, FL, 33312

President

Name Role Address
OUELLETTE RYAN President 3767 SW 17th Street, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
OUELLETTE RYAN Secretary 3767 SW 17th Street, FORT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
OUELLETTE RYAN Treasurer 3767 SW 17th Street, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 3767 SW 17th Street, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 3767 SW 17th Street, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2023-10-23 3767 SW 17th Street, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2023-10-23 RK Yacht & Tender Care, Inc. No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000580029 TERMINATED 1000000758071 BROWARD 2017-10-09 2037-10-20 $ 4,347.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State