Entity Name: | MEROLLA YACHT & BOAT SURVEYORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEROLLA YACHT & BOAT SURVEYORS, 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: | 01 Aug 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P94000056806 |
FEI/EIN Number |
650511344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 NE 18th Avenue, Oakland Park, FL, 33334, US |
Mail Address: | 4501 NE 18th Avenue, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEROLLA KURT D | President | 4501 NE 18th Avenue, Oakland Park, FL, 33334 |
MEROLLA KURT P | Agent | 4501 NE 18th Avenue, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 4501 NE 18th Avenue, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 4501 NE 18th Avenue, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 4501 NE 18th Avenue, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | MEROLLA, KURT PRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-06-19 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State