Search icon

YANKEETOWN MARINA, INC. - Florida Company Profile

Company Details

Entity Name: YANKEETOWN MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANKEETOWN MARINA, 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: 05 Feb 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000012359
FEI/EIN Number 650894797

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

Address: 15 HICKORY AVE., YANKEETOWN, FL, 34498
Mail Address: 15 HICKORY AVE., YANKEETOWN, FL, 34498
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OESTERLE II RALPH E President 5 CAPTAIN COVE RD, INGLIS, FL, 34449
OSTERLE RALPH E Vice President 138 YOUNG DR, INGLIS, FL, 34449
OESTERLE RALPH E Agent 5 CAPTAIN COVE RD, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-03 15 HICKORY AVE., YANKEETOWN, FL 34498 -
CHANGE OF MAILING ADDRESS 2000-02-03 15 HICKORY AVE., YANKEETOWN, FL 34498 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-03 5 CAPTAIN COVE RD, INGLIS, FL 34449 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001160562 TERMINATED 1000000641636 ORANGE 2014-09-22 2024-12-17 $ 557.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000550219 TERMINATED 1000000611860 LEVY 2014-04-17 2034-05-01 $ 342.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000990177 TERMINATED 1000000511782 LEVY 2013-05-16 2033-05-22 $ 1,064.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000885460 TERMINATED 1000000382183 LEVY 2012-11-01 2032-11-28 $ 622.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-03
Domestic Profit 1999-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State