Search icon

SEACOAST YACHT CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: SEACOAST YACHT CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACOAST YACHT CHARTERS, 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: 01 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000090055
FEI/EIN Number 593415050

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

Address: 41 OSCAR HILL RD, TARPON SPRINGS, FL, 34689
Mail Address: 41 OSCAR HILL RD, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNEY JOHN W President 3435 ROXBURY DR, HOLIDAY, FL, 34691
BURNEY JOHN W Director 3435 ROXBURY DR, HOLIDAY, FL, 34691
NUTT BETTY S Vice President 3435 ROXBURY DR, HOLIDAY, FL, 34691
NUTT BETTY S Secretary 3435 ROXBURY DR, HOLIDAY, FL, 34691
NUTT BETTY S Director 3435 ROXBURY DR, HOLIDAY, FL, 34691
HODOWAY JOHN W Treasurer PO BOX 55266, LITTLE ROCK, AR, 72215
HODOWAY JOHN W Director PO BOX 55266, LITTLE ROCK, AR, 72215
OGLE JAMES H Director 332 OLD WIRE ROAD, ATKINS, AR, 72823
NUTT BETTY S Agent 41 OSCAR HILL RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 41 OSCAR HILL RD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2002-04-09 41 OSCAR HILL RD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 41 OSCAR HILL RD, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-20
DOCUMENTS PRIOR TO 1997 1996-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State