Search icon

YACHT LIFTERS MARINE CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: YACHT LIFTERS MARINE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHT LIFTERS MARINE CONSTRUCTION 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: 16 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P20000045492
FEI/EIN Number 85-1152849

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

Address: 1126 S. FEDERAL HWY, 357, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S. FEDERAL HWY, 357, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID MCGOWAN K President 1126 S. FEDERAL HWY, FORT LAUDERDALE, FL, 33316
MCGOWAN DAVID K Agent 2338 SW 17th Ave, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 2338 SW 17th Ave, FORT LAUDERDALE, FL 33315 -
REINSTATEMENT 2024-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 1126 S. FEDERAL HWY, 357, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-11-22 1126 S. FEDERAL HWY, 357, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-12 MCGOWAN, DAVID K -
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-22
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State