Entity Name: | BOCA YACHT MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA YACHT MANAGEMENT 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: | 10 Feb 2017 (8 years ago) |
Document Number: | P17000014302 |
FEI/EIN Number |
81-5387120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142, US |
Mail Address: | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRUCHT JEFFREY | Director | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142 |
FRUCHT JEFFREY II | Director | 484 NE 33 St, BOCA RATON, FL, 33431 |
frucht jeffrey | Agent | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 5853 MAYFLOWER WAY, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 5853 MAYFLOWER WAY, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | frucht, jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 5853 MAYFLOWER WAY, AVE MARIA, FL 34142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-09-19 |
Reg. Agent Change | 2019-04-12 |
ANNUAL REPORT | 2018-04-08 |
Domestic Profit | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State