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 |
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 |
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. | - |
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