Search icon

MEGA YACHT SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MEGA YACHT SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA YACHT SERVICES INTERNATIONAL, 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000071810
FEI/EIN Number 650856984

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

Address: 5410-B WEST TYSON AVE, TAMPA, FL, 33611
Mail Address: 5410-B WEST TYSON AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGH ARMADA SDN. BHD. Director LUMUT 32200 PERAK, MALAYSIA
BEAN MARGARET Director 5410-B WEST TYSON AVENUE, TAMPA, FL, 33611
LING PEGGY Director 5410-B WEST TYSON AVENUE, TAMPA, FL, 33611
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-27 5410-B WEST TYSON AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2000-11-27 5410-B WEST TYSON AVE, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000138354 TERMINATED CACE 03-003035 (12) 17TH JUDICIAL CIRCUIT 2004-11-18 2009-12-13 $22374.2 EAST COAST MARINE DISTRIBUTORS, INC, 640 SW FLAGLER AVE, FORT LAUDERDALE, FL 33302
J04900017647 LAPSED 2004 CC 494 NC CO CRT IN AND FOR SARASOTA CO 2004-07-02 2009-07-26 $8762.63 WEST MARINE D/B/A PORT SUPPLY, 500 WESTRIDGE DRIVE, WATSONVILLE, CA 95076
J03000224693 LAPSED CACE 03-003035 (12) 17TH CIRCUIT, BROWARD COUNTY 2003-06-03 2008-07-28 $22,374320 EAST COAST MARINE DISTRIBUTORS, INC., 640 SW FLAGLER AVE, PO BOX 597, FORT LAUDERDALE, FL 33302
J02000478317 LAPSED 02-18293-SC HILLSBOROUGH COUNTY COURT 2002-10-08 2007-12-06 $2,121.08 EDISEA LTD, % SPENCER & KLEIN P A, 801 BRICKELL AVENUE, MIAMI FL 33131
J02000222509 LAPSED 01-010211-H HILLSBOROUGH CIRCUIT COURT 2002-04-02 2007-06-10 $24,160.07 STIRLING COOKE INSURANCE SERVICES, INC., 1515 S. FEDERAL HWY., SUITE 301, BOCA RATON, FL 33432
J01000015350 LAPSED 01-04104 HILLSBOROUGH CTY CIRCUIT COURT 2001-05-15 2006-10-31 $16,945.18 ACKERSON-STEVENS, INC., P O BOX 120, WARESHOALS, SC 29692

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-07-24
REINSTATEMENT 2000-11-27
ANNUAL REPORT 1999-04-02
Domestic Profit 1998-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State