Search icon

THE GREAT ESCAPE YACHT CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE GREAT ESCAPE YACHT CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREAT ESCAPE 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: 14 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S31782
FEI/EIN Number 650248769

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

Address: 20191 E COUNTRY CLUB DR, APT. 2403, N MIAMI BEACH, FL, 33180-3012
Mail Address: 20191 E COUNTRY CLUB DR, APT. 2403, N MIAMI BEACH, FL, 33180-3012
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASSNER, WAYNE H. Agent 7000 NORTH KENDALL DRIVE, MIAMI, FL, 33156
FRAGOS, PETER J. President 20191 E COUNTRY CLUB DR APT 2403, N MIAMI BEACH, FL
FRAGOS, PETER J. Vice President 20191 E COUNTRY CLUB DR APT 2403, N MIAMI BEACH, FL
FRAGOS, PETER J. Secretary 20191 E COUNTRY CLUB DR APT 2403, N MIAMI BEACH, FL
FRAGOS, PETER J. Treasurer 20191 E COUNTRY CLUB DR APT 2403, N MIAMI BEACH, FL
FRAGOS, PETER J. Director 20191 E COUNTRY CLUB DR APT 2403, N MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-10-21 20191 E COUNTRY CLUB DR, APT. 2403, N MIAMI BEACH, FL 33180-3012 -
CHANGE OF PRINCIPAL ADDRESS 1996-10-21 20191 E COUNTRY CLUB DR, APT. 2403, N MIAMI BEACH, FL 33180-3012 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-09 7000 NORTH KENDALL DRIVE, SUITE 803, MIAMI, FL 33156 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State