Search icon

OCEAN CITY YACHTS INC - Florida Company Profile

Company Details

Entity Name: OCEAN CITY YACHTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN CITY YACHTS 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: 17 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000092334
FEI/EIN Number 81-4443152

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

Address: 5451 N State Road 7, Ft Lauderdale, FL, 33319, US
Mail Address: 5451 N STATE ROAD 7, #590996, FORT LAUDERDALE, 33319, UN
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAMS LUKE A President 5451 N STATE ROAD 7, FORT LAUDERDALE, 33319
JEANTY CONSTANCE H Vice President 5451 N STATE ROAD 7, FORT LAUDERDALE, 33319
MILLER CECILE Secretary 5451 N STATE ROAD 7, FORT LAUDERDALE, 33319
Abrahams Luke Agent 8520 US HIGHWAY 1 G-7, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 5451 N State Road 7, #590996, Ft Lauderdale, FL 33319 -
CHANGE OF MAILING ADDRESS 2017-03-11 5451 N State Road 7, #590996, Ft Lauderdale, FL 33319 -
REGISTERED AGENT NAME CHANGED 2017-03-11 Abrahams, Luke -

Documents

Name Date
ANNUAL REPORT 2017-03-11
Domestic Profit 2016-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State