Entity Name: | OCEAN EAST YACHT SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN EAST YACHT SALES, 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: | 07 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | P16000097014 |
FEI/EIN Number |
814643512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 Commercial Drive, St. Augustine, FL, 32092, US |
Mail Address: | 14614 CAMBERWELL LANE N, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT DAVID | President | 14614 CAMBERWELL LANE N, JACKSONVILLE, FL, 32258 |
KNIGHT DAVID | Agent | 14614 CAMBERWELL LANE N, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-08 | 205 Commercial Drive, St. Augustine, FL 32092 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2019-03-14 | OCEAN EAST YACHT SALES, INC. | - |
REINSTATEMENT | 2017-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-20 | KNIGHT, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-12-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-29 |
Amendment and Name Change | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State