Search icon

CJS YACHT MANAGEMENT, INC.

Company Details

Entity Name: CJS YACHT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1994 (31 years ago)
Date of dissolution: 11 Dec 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 1995 (29 years ago)
Document Number: P94000015757
FEI/EIN Number 65-0513882
Address: BIGHAM ENGLAR JONES HOUSTON, 14 WALL STREET N, NEW YORK, NY 10005
Mail Address: LAWRENCE B. BRENNAN, 14 WALL ST. 22ND FLOOR, NEW YORK, NY 10005-2140
Place of Formation: FLORIDA

Agent

Name Role Address
TOMASELLI, JOHN JESQ. Agent 1500 CORDOVA ROAD, SUITE 202, FT LAUDERDALE, FL 33316

President

Name Role Address
STEBBINS, JAMES F President 1792 ROUTE 106, MUTTONTOWN, NY 11791

Secretary

Name Role Address
STEBBINS, JAMES F Secretary 1792 ROUTE 106, MUTTONTOWN, NY 11791

Chairman

Name Role Address
STEBBINS, JAMES F Chairman 1792 ROUTE 106, MUTTONTOWN, NY 11791

TVPD

Name Role Address
HUSTED, JAMES W TVPD 1510 N. LAKEWAY, PALM BEACH, FL 33480

Vice President

Name Role Address
STEBBINS, CYNTHIA Vice President 1792 ROUTE 106, MUTTONTOWN, NY 11791

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-12-11 No data No data
CHANGE OF MAILING ADDRESS 1995-08-25 BIGHAM ENGLAR JONES HOUSTON, 14 WALL STREET N, NEW YORK, NY 10005 No data
REGISTERED AGENT NAME CHANGED 1995-08-25 TOMASELLI, JOHN JESQ. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State