Search icon

YACHTING DIVISION, INC. - Florida Company Profile

Company Details

Entity Name: YACHTING DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHTING DIVISION, 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: 18 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P19000034805
FEI/EIN Number 83-4564539

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

Address: 6421 SE WINGED FOOT DRIVE, STUART, FL, 34997, US
Mail Address: PO Box 1033, Port Salerno, FL, 34992, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWAANS RUDOLF ZWAANS Director PO Box 1033, Port Salerno, FL, 34992
ZWAANS RUDOLF ZWAANS Vice President PO Box 1033, Port Salerno, FL, 34992
MEETZE JAMES Secretary 1204 Foothills Pkwy NE, Gainesville, GA, 30501
Webb William J President 1296 Lee Boy Rd.Newton, AL 36352, Enterprise, AL
MEETZE JAMES R Agent 1204 Foothills Pkwy NE, Gainesville, FL, 30501

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-18 6421 SE WINGED FOOT DRIVE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1204 Foothills Pkwy NE, Gainesville, FL 30501 -
REINSTATEMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 MEETZE, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-02-24
Domestic Profit 2019-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State