Search icon

RAPID YACHT, INC - Florida Company Profile

Company Details

Entity Name: RAPID YACHT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID YACHT, 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: 09 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2010 (15 years ago)
Document Number: P98000002443
FEI/EIN Number 650806622

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

Address: 1231 TYLER STREET, HOLLYWOOD, FL, 33019
Mail Address: 1231 TYLER STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARSLEY GLYN Treasurer 1231 TYLER STREET, HOLLYWOOD, FL, 33019
CHARSLEY NADINE Vice President 1231 TYLER STREET, HOLLYWOOD, FL, 33019
CHARSLEY GLYN Agent 1231 TYLER ST., HOLLYWOOD, FL, 33019
CHARSLEY GLYN President 1231 TYLER STREET, HOLLYWOOD, FL, 33019
CHARSLEY GLYN Secretary 1231 TYLER STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
AMENDMENT 2010-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 1231 TYLER STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1999-02-25 1231 TYLER STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 1231 TYLER ST., HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State