Search icon

WICKER YACHTS INC. - Florida Company Profile

Company Details

Entity Name: WICKER YACHTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICKER 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: 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: 11 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P17000043069
FEI/EIN Number 82-3675861

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

Address: 204 south Ibis Drive, #R204, Briny Breeze, FL, 33435, US
Mail Address: 204 south Ibis Drive, #R204, Briny Breeze, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKER JENNIFER President 204 south Ibis Drive, Briny Breeze, FL, 33435
WICKER JENNIFER Agent 204 south Ibis Drive, Briny Breeze, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 204 south Ibis Drive, #R204, Briny Breeze, FL 33435 -
REINSTATEMENT 2020-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 204 south Ibis Drive, #R204, Briny Breeze, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-10-12 204 south Ibis Drive, #R204, Briny Breeze, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-02 WICKER, JENNIFER -
REINSTATEMENT 2019-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-08-04
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-02-02
Domestic Profit 2017-05-11

Date of last update: 03 May 2025

Sources: Florida Department of State