Search icon

PEGASUS YACHT CHARTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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