Search icon

BRISTOL FASHION YACHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRISTOL FASHION YACHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRISTOL FASHION YACHT 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: 12 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000073121
FEI/EIN Number 650932501

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

Address: 2944 MYRTLE OAK CIRCLE, DAVIE, FL, 33328, US
Mail Address: 2944 MYRTLE OAK CIRCLE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dumont Stephen B Director 2944 MYRTLE OAK CIRCLE, DAVIE, FL, 33328
DUMONT STEPHEN B Agent 2944 MYRTLE OAK CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-17 2944 MYRTLE OAK CIRCLE, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 2944 MYRTLE OAK CIRCLE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 2944 MYRTLE OAK CIRCLE, DAVIE, FL 33328 -
AMENDMENT 2004-07-27 - -
REGISTERED AGENT NAME CHANGED 2004-07-27 DUMONT, STEPHEN B -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State