Search icon

CORONADO YACHT CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: CORONADO YACHT CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORONADO 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: 11 Dec 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S99915
FEI/EIN Number 593102859

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

Address: 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER, WILLIAM J. President 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL
SCHNEIDER, WILLIAM J. Treasurer 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL
SCHNEIDER, WILLIAM J. Director 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL
SCHNEIDER, BARBARA GAIL Vice President 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL
SCHNEIDER, BARBARA GAIL Secretary 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL
SCHNEIDER, BARBARA GAIL Director 820 FAIRWAY DRIVE, NEW SMYRNA BEACH, FL
ROSS, WILLIAM L. JR. Agent 221 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State