Search icon

THE NEW YACHTS COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE NEW YACHTS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW YACHTS COMPANY, 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: 15 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2017 (8 years ago)
Document Number: P15000085033
FEI/EIN Number 47-5330707

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

Address: 2890 West State Road 84, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2890 West State Road 84, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS BARINDRA President 2890 West State Road 84, FORT LAUDERDALE, FL, 33312
CARDENAS BARINDRA Treasurer 2890 West State Road 84, FORT LAUDERDALE, FL, 33312
CARDENAS BARINDRA Secretary 2890 West State Road 84, FORT LAUDERDALE, FL, 33312
CARDENAS BARINDRA Director 2890 West State Road 84, FORT LAUDERDALE, FL, 33312
Cardenas Barindra Agent 2890 Marina Mile Road, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062604 YACHTCREATORS EXPIRED 2019-05-29 2024-12-31 - 2890 W SR 84 SUITE 103, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2890 West State Road 84, Suite 103, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-06-26 2890 West State Road 84, Suite 103, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2890 Marina Mile Road, Suite 103, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2017-02-04 - -
REGISTERED AGENT NAME CHANGED 2017-02-04 Cardenas, Barindra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000407989 TERMINATED 1000000991518 BROWARD 2024-06-25 2044-07-03 $ 13,800.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000255556 ACTIVE 1000000923962 BROWARD 2022-05-20 2042-05-25 $ 3,689.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000009227 TERMINATED 1000000911696 BROWARD 2021-12-22 2042-01-05 $ 28,030.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000634422 TERMINATED 1000000910021 BROWARD 2021-12-06 2041-12-08 $ 16,971.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000008157 TERMINATED 1000000853837 BROWARD 2019-12-30 2040-01-02 $ 4,222.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000007639 TERMINATED 1000000853762 BROWARD 2019-12-30 2040-01-02 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000007605 TERMINATED 1000000853759 BROWARD 2019-12-30 2030-01-02 $ 466.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-04
Domestic Profit 2015-10-15

USAspending Awards / Financial Assistance

Date:
2020-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-27495.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27422.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-27422.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28212.00
Total Face Value Of Loan:
28212.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,212
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,606.97
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $28,212

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State