Search icon

BURGER YACHT SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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