Search icon

677 YACHT MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: 677 YACHT MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

677 YACHT MANAGEMENT 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: 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: 26 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000009149
FEI/EIN Number 82-4299440

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

Address: 1887 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1887 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE MICHAEL F Vice President 1887 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315
Kung John President 1887 W State Road 84, Fort Lauderdale, FL, 33315
DiCondina Michael Vice President 1887 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315
DICONDINA MICHAEL Agent 1887 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-18 - -
REGISTERED AGENT NAME CHANGED 2021-11-18 DICONDINA, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State