Entity Name: | YACHTMASTERS OF SARASOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
YACHTMASTERS OF SARASOTA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Feb 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P96000014892 |
FEI/EIN Number |
65-0644201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5961 NE 22ND WAY, FORT LAUDERDALE, FL 33308 |
Mail Address: | 5961 NE 22ND WAY, FORT LAUDERDALE, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNE, CHRISTOPHER G | Agent | 5961 NE 22ND WAY, FORT LAUDERDALE, FL 33308 |
JUNE, CHRISTOPHER | President | 5961NE 22ND WAY, FORT LAUDERDALE, FL 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-22 | 5961 NE 22ND WAY, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-22 | 5961 NE 22ND WAY, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2006-02-22 | 5961 NE 22ND WAY, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-22 | JUNE, CHRISTOPHER G | - |
CANCEL ADM DISS/REV | 2005-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State