Search icon

GLOBAL YACHT SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: GLOBAL YACHT SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL YACHT SUPPLY CORP 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: 19 Jan 2016 (9 years ago)
Document Number: P16000006510
FEI/EIN Number 81-1269900

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

Address: 1216 US 1, North Palm Beach, FL, 33408, US
Mail Address: 1216 US 1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTINGTON MARC Agent 5397 Winchester Woods Dr, Lake Worth, FL, 33463
PITTINGTON MARC President 5397 Winchester Woods Dr, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-23 1216 US 1, STE F, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-12-23 1216 US 1, STE F, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-23 5397 Winchester Woods Dr, Lake Worth, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-12-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State