Search icon

TENDER2YACHTSERVICES INC - Florida Company Profile

Company Details

Entity Name: TENDER2YACHTSERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER2YACHTSERVICES 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: 05 Jan 2015 (10 years ago)
Document Number: P15000001138
FEI/EIN Number 47-2707722

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

Address: 195 SE 4TH AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 195 SE 4TH AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL STEWART President 195 SE 4TH AVE, DEERFIELD BEACH, FL, 33441
MITCHELL STEWART Director 195 SE 4TH AVE, DEERFIELD BEACH, FL, 33441
MITCHELL STEWART Secretary 195 SE 4TH AVE, DEERFIELD BEACH, FL, 33441
Mitchell Nini Agent 195 SE 4TH AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065801 MTS CONSULTING ACTIVE 2019-06-07 2029-12-31 - 195 SE 4TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-12 Mitchell, Nini -
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 195 SE 4TH AVE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-07-21
Domestic Profit 2015-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State