Search icon

RENOVATORS YACHT COMPANY - Florida Company Profile

Company Details

Entity Name: RENOVATORS YACHT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENOVATORS YACHT COMPANY 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: 10 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2003 (21 years ago)
Document Number: P93000085386
FEI/EIN Number 593228893

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

Address: 1600 3RD ST S, SAINT PETERSBURG, FL, 33701, US
Mail Address: 1600 3RD ST S, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKER WILLIAM President 1833 BAYOU GRANDE, ST PETERSBURG, FL, 33703
BAKER GARY H Vice President 100 SUNLIT COVE, ST PETERSBURG, FL, 33702
MAKER WILLIAM T Agent 1833 BAYOU GRANDE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1833 BAYOU GRANDE, ST PETERSBURG, FL 33703 -
REINSTATEMENT 2003-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-04 1600 3RD ST S, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 1999-08-04 1600 3RD ST S, SAINT PETERSBURG, FL 33701 -
REINSTATEMENT 1998-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State