Search icon

ENGRAVER'S FOR YACHTING, INC. - Florida Company Profile

Company Details

Entity Name: ENGRAVER'S FOR YACHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGRAVER'S FOR YACHTING, 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: 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: 29 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000007534
FEI/EIN Number 650389322

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

Address: 1361 SE 17 ST, FORT LAUDERDALE, FL, 33305
Mail Address: 2872 N.E. 25TH STREET, FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMEY JAMES President 2872 N.E. 25 ST., FT LAUDERDALE, FL, 33305
RAMEY JAMES Agent 2872 NE 25 ST., FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-10-10 - -
CHANGE OF MAILING ADDRESS 1995-10-10 1361 SE 17 ST, FORT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-02-26 RAMEY, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1993-02-26 2872 NE 25 ST., FT. LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State