Search icon

INGLE YACHT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: INGLE YACHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGLE YACHT SERVICE, 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: 12 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000050219
FEI/EIN Number 650676577

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

Address: 1687 INLET DR, N FORT MEYERS, FL, 33903, US
Mail Address: 1687 INLET DR, N FORT MEYTERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLE LOUIE Director 4319 SOUTH ATLANTIC CIRCLE, NORTH FORT MYERS, FL, 33903
INGLE LOUIE Agent 1687 INLET DR, N FORT MEYTERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-19 1687 INLET DR, N FORT MEYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 1997-03-19 1687 INLET DR, N FORT MEYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 1997-03-19 INGLE, LOUIE -
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 1687 INLET DR, N FORT MEYTERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-19
DOCUMENTS PRIOR TO 1997 1996-06-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State