Search icon

GRAND SLAM YACHT SALES, INC. - Florida Company Profile

Company Details

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

GRAND SLAM 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: 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: 12 Aug 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2006 (19 years ago)
Document Number: P94000060674
FEI/EIN Number 593261627

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

Address: 16991 State Road 31, FORT MYERS, FL, 33905, US
Mail Address: PO BOX 50988, Fort Myers, FL, 33994, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH II FRANK E President PO BOX 50988, Fort Myers, FL, 33994
JOSEPH II FRANK E Agent 3000 Meandering Way, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 16991 State Road 31, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3000 Meandering Way, #102, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 16991 State Road 31, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2010-03-30 JOSEPH II, FRANK E -
NAME CHANGE AMENDMENT 2006-08-22 GRAND SLAM YACHT SALES, INC. -
REINSTATEMENT 2003-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-01-21 NORTH FLORIDA YACHT CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-04
Off/Dir Resignation 2020-03-05
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State