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 |
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 |
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 | - |
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