Search icon

CLEARWATER BAY YACHT BROKERAGE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER BAY YACHT BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER BAY YACHT BROKERAGE, 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: 21 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000036092
FEI/EIN Number 593505501

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

Address: 1173 PORT WAY, CLEARWATER, FL, 33755
Mail Address: PO BOX 7243, CLEARWATER, FL, 33758
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DEN HOEK RENEE President 1173 PORT WAY, CLEARWATER, FL, 33755
VAN DEN HOEK RENEE Agent 1173 PORT WAY, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1173 PORT WAY, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2012-04-12 1173 PORT WAY, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 1173 PORT WAY, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2000-05-03 VAN DEN HOEK, RENEE -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State