Search icon

ADVENTURE YACHT HARBOR, INC. - Florida Company Profile

Company Details

Entity Name: ADVENTURE YACHT HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVENTURE YACHT HARBOR, 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: 30 Mar 1995 (30 years ago)
Date of dissolution: 12 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2006 (19 years ago)
Document Number: P95000026167
FEI/EIN Number 593318187

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

Address: 3948 S PENINSULA DR, DAYTONA BEACH, FL, 32127
Mail Address: 3948 S PENINSULA DR, DAYTONA BEACH, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIXLEY WILLIAM C President 5556 ROUND LAKE RD, ZELLWOOD, FL, 32798
PIXLEY WILLIAM C Agent 5556 S ROUND LAKE ROAD, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-04 5556 S ROUND LAKE ROAD, ZELLWOOD, FL 32798 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 3948 S PENINSULA DR, DAYTONA BEACH, FL 32127 -
CHANGE OF MAILING ADDRESS 2000-05-02 3948 S PENINSULA DR, DAYTONA BEACH, FL 32127 -
NAME CHANGE AMENDMENT 1999-04-27 ADVENTURE YACHT HARBOR, INC. -
REINSTATEMENT 1998-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2006-07-12
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-02
Name Change 1999-04-27
ANNUAL REPORT 1999-02-17
REINSTATEMENT 1998-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State