Search icon

YACHT CHARTERS INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: YACHT CHARTERS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHT CHARTERS INTERNATIONAL CORP. 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: 01 May 1996 (29 years ago)
Date of dissolution: 18 Aug 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2000 (25 years ago)
Document Number: P96000044839
FEI/EIN Number 650661785

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

Address: 2454 GULFSTREAM LN, FT LAUDERDALE, FL, 33312, US
Mail Address: P.O. BOX 1085, NEW CANAAN, CT, 06840, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN PAUL M Director 110 MILLPORT AVE, NEW CANAAN, CT, 06840
ROBERTSON GINA Agent 110 MILLPORT AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-30 2454 GULFSTREAM LN, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-03-30 2454 GULFSTREAM LN, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 1999-03-30 ROBERTSON, GINA -
REGISTERED AGENT ADDRESS CHANGED 1999-03-30 110 MILLPORT AVE, FT LAUDERDALE, FL 33312 -

Documents

Name Date
Voluntary Dissolution 2000-08-18
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-06-06
DOCUMENTS PRIOR TO 1997 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State