Search icon

PREFERRED YACHTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED YACHTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED YACHTING SERVICES, 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: 03 Mar 1998 (27 years ago)
Date of dissolution: 21 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: P98000020275
FEI/EIN Number 650819807

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

Mail Address: 231 ELM STREET, PERTH AMBOY, NJ, 08861
Address: 3541 S.R. 84, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALIHER JOHN J President 30 HOAGLAND COURT, BRIDGEWATER, NJ, 08807
GIACOPELLI JOHN C Director 900 PALISADES AVE APT 2105, FORT LEE, NJ, 07024
GIALOPELLI RICHARD Director 16 WOODLAND ROAD, WOODCLIFF LANE, NJ, 07675
SCOTT JOSEPH T Director 7 GREENWOOD ROAD, OLD TAPPAN, NJ, 07675
LEVINE ALLEN Agent 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-21 - -
CHANGE OF MAILING ADDRESS 2002-05-24 3541 S.R. 84, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2001-05-18 - -
REGISTERED AGENT NAME CHANGED 2001-05-18 LEVINE, ALLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2003-01-21
ANNUAL REPORT 2002-05-24
REINSTATEMENT 2001-05-18
ANNUAL REPORT 1999-06-08
Domestic Profit 1998-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State