Search icon

HIDEAWAY YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: HIDEAWAY YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDEAWAY YACHT SALES, 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: 03 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000057477
FEI/EIN Number 594397046

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

Address: 20250 SE HWY 42, Umatilla, FL, 32784, US
Mail Address: 20250 SE HWY 42, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzales Tom President 20250 SE HWY 42, Umatilla, FL, 32784
Busbin Bradley J Agent 2295 S Hiawassee Rd., Ste 207, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-03 - -
CHANGE OF MAILING ADDRESS 2020-07-03 20250 SE HWY 42, Umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-03 20250 SE HWY 42, Umatilla, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-03 2295 S Hiawassee Rd., Ste 207, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-07-03 Busbin, Bradley J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1995-09-20 - -

Documents

Name Date
REINSTATEMENT 2020-07-03
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-04
Reg. Agent Change 2007-07-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State