Entity Name: | FRASER YACHTS FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRASER YACHTS FLORIDA, 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: | 21 May 1993 (32 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | P93000036883 |
FEI/EIN Number |
650422907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 SE 10TH AVE, STE 400, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 1800 SE 10TH AVE, STE 400, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRASER YACHTS FLORIDA, INC., RHODE ISLAND | 000387091 | RHODE ISLAND |
Headquarter of | FRASER YACHTS FLORIDA, INC., NEW YORK | 3194103 | NEW YORK |
Name | Role | Address |
---|---|---|
Nenci Alessandra | Chief Financial Officer | LE CORONADO 20 AVENUE DE FONTVIEILLE, Monaco, 9800 O |
McGill William B | Director | 2600 McCormick Drive, Suite 200, Clearwater, FL, 33759 |
Bruss Jeanne | Secretary | 1800 SE 10TH AVE, FORT LAUDERDALE, FL, 33316 |
Busacca Michele | Chief Operating Officer | 1800 SE 10TH AVE, FORT LAUDERDALE, FL, 33316 |
McLamb Michael H | Director | 2600 McCormick Drive, Suite 200, Clearwater, FL, 33759 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-15 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 1800 SE 10TH AVE, STE 400, FORT LAUDERDALE, FL 33316 | - |
MERGER | 2012-11-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000126699 |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 1800 SE 10TH AVE, STE 400, FORT LAUDERDALE, FL 33316 | - |
MERGER | 2002-12-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044199 |
MERGER | 2002-03-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000040939 |
NAME CHANGE AMENDMENT | 2001-12-05 | FRASER YACHTS FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-11 |
Reg. Agent Change | 2019-11-15 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-11-13 |
AMENDED ANNUAL REPORT | 2018-11-08 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State