Entity Name: | BURGER YACHT SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BURGER YACHT SALES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | P97000072334 |
FEI/EIN Number |
364184228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 Spring Street, Manitowoc, WI, 54220, US |
Mail Address: | 1811 Spring Street, Manitowoc, WI, 54220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOR THOMAS H | Director | 1811 SPRING STREET, MANITOWOC, WI, 54220 |
C T CORPORATION SYSTEM | Agent | - |
RUFFOLO JAMES M | Director | 1811 SPRING STREET, MANITOWOC, WI, 54220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 1811 Spring Street, Manitowoc, WI 54220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 1811 Spring Street, Manitowoc, WI 54220 | - |
AMENDMENT | 2023-11-17 | - | - |
REINSTATEMENT | 2021-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2006-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
Amendment | 2023-11-17 |
ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2022-09-13 |
REINSTATEMENT | 2021-07-26 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State