Entity Name: | PEGASUS YACHT CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEGASUS YACHT CHARTERS, 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: | 18 Nov 1999 (25 years ago) |
Date of dissolution: | 01 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | P99000101477 |
FEI/EIN Number |
522203220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12790 N.W. 35th Street, Ocala, FL, 34482, US |
Mail Address: | 12790 N.W. 35th Street, Ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL CLOVER | President | 12790 N.W. 35th Street, Ocala, FL, 34482 |
LOVELL CLOVER | Vice President | 12790 N.W. 35th Street, Ocala, FL, 34482 |
LOVELL CLOVER | Secretary | 12790 N.W. 35th Street, Ocala, FL, 34482 |
LOVELL CLOVER | Treasurer | 12790 N.W. 35th Street, Ocala, FL, 34482 |
Mardo David | Agent | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 101 East Kennedy BLVD, FL1-400-04-02, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | Mardo, David | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 12790 N.W. 35th Street, Ocala, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 12790 N.W. 35th Street, Ocala, FL 34482 | - |
REINSTATEMENT | 2015-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000365365 | TERMINATED | 1000000895167 | DADE | 2021-07-19 | 2041-07-21 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000365381 | TERMINATED | 1000000895169 | DADE | 2021-07-19 | 2031-07-21 | $ 619.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Voluntary Dissolution | 2019-08-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-08-13 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State