Search icon

CHIRON YACHTS INC.

Company Details

Entity Name: CHIRON YACHTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 2021 (4 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P21000053398
FEI/EIN Number 87-1130232
Address: 2300 E Las Olas Blvd., Fifth Floor, Ft Lauderdale, FL 33301
Mail Address: 2300 E Las Olas Blvd., Fifth Floor, Ft Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Mast, Jacobus Director 2300 E Las Olas Blvd. Fifth Floor, Ft Lauderdale, FL 33301
Weckstrom, Harri Director 2300 E Las Olas Blvd. Fifth Floor, Ft Lauderdale, FL 33301

President

Name Role Address
Weckstrom, Harri President 2300 E Las Olas Blvd. Fifth Floor, Ft Lauderdale, FL 33301

Secretary

Name Role Address
Santana, Kateryne Secretary 2300 E Las Olas Blvd. Fifth Floor, Ft Lauderdale, FL 33301

Treasurer

Name Role Address
Santana, Kateryne Treasurer 2300 E Las Olas Blvd. Fifth Floor, Ft Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2300 E Las Olas Blvd., Fifth Floor, Ft Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-04-26 2300 E Las Olas Blvd., Fifth Floor, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT AND NAME CHANGE 2021-08-13 CHIRON YACHTS INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-04-26
Amendment and Name Change 2021-08-13
Domestic Profit 2021-06-04

Date of last update: 13 Feb 2025

Sources: Florida Department of State