Search icon

YACHT CREW PAYMENTS INC. - Florida Company Profile

Company Details

Entity Name: YACHT CREW PAYMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHT CREW PAYMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000093608
FEI/EIN Number 47-5631280

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

Address: 211 PLUMOSA ROAD, DEBARY FL, AL, 32713, US
Mail Address: 211 PLUMOSA ROAD, DEBARY FL, AL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREED DOUGLAS President 211 PLUMOSA ROAD, DEBARY, FL, 32713
FREED DOUGLAS Secretary 211 PLUMOSA ROAD, DEBARY, FL, 32713
KARCINELL BERNARD Agent 9755 ARBOR VIEW DR S, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 211 PLUMOSA ROAD, DEBARY FL, AL 32713 -
CHANGE OF MAILING ADDRESS 2017-01-23 211 PLUMOSA ROAD, DEBARY FL, AL 32713 -
REGISTERED AGENT NAME CHANGED 2017-01-23 KARCINELL, BERNARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-01-23
Domestic Profit 2015-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State