Search icon

REEL DEAL YACHT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: REEL DEAL YACHT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEL DEAL YACHT CENTER, 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: 10 Jul 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S65352
FEI/EIN Number 650284420

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

Address: REEL DEAL YACHT CENTER INC, 48 E FLAGLER ST #PH101, MIAMI, FL, 33131-1011
Mail Address: REEL DEAL YACHT CENTER INC, 48 E FLAGLER ST #PH101, MIAMI, FL, 33131-1011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORJAIN MARCOS President 1950 NE 198TH TERRACE, NMB, FL, 33179
MORJAIN MARCOS Director 1950 NE 198TH TERRACE, NMB, FL, 33179
MARBIN EVAN R Agent 48 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 REEL DEAL YACHT CENTER INC, 48 E FLAGLER ST #PH101, MIAMI, FL 33131-1011 -
CHANGE OF MAILING ADDRESS 1997-05-13 REEL DEAL YACHT CENTER INC, 48 E FLAGLER ST #PH101, MIAMI, FL 33131-1011 -
REINSTATEMENT 1996-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State