Search icon

YACHTING PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: YACHTING PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHTING PARTNERS 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: 29 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S41986
FEI/EIN Number 650250974

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

Address: 2015 SW 20TH ST, FORT LAUDERDALE, FL, 33315, US
Mail Address: 5130 N.E. 30TH STREET, FORT LAUDERDALE, FL, 33064, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGOBERTO PINEIRO President 2015 SW 20TH ST #107, FORT LAUDERDALE, FL, 33315
PINEIRO RIGOBERTO Agent 2015 SW 20TH ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-22 2015 SW 20TH ST, #107, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-22 2015 SW 20TH ST, #107, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2016-10-22 PINEIRO, RIGOBERTO -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 2015 SW 20TH ST, STE 107, FORT LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1998-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002078458 LAPSED COWE 08-26516 BROWARD COUNTY 2009-01-30 2014-07-21 $20,119.84 BANK OF AMERICA, N.A.,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-02-04
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State