Search icon

GLOBAL YACHTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL YACHTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL YACHTS INTERNATIONAL, 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: 13 Feb 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V14205
FEI/EIN Number 650330060

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

Address: 11120 N. KENDALL DR., MIAMI, FL
Mail Address: 18450 NE 2 ND AVE, MIAMI, FL, 33179, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTON GERALD President 11120 NO KENDALL DR, MIAMI, FL, 33176
BERTON GERALD Director 11120 NO KENDALL DR, MIAMI, FL, 33176
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-28 11120 N. KENDALL DR., MIAMI, FL -
AMENDMENT 2006-08-03 - -
CHANGE OF MAILING ADDRESS 2006-08-02 11120 N. KENDALL DR., MIAMI, FL -
REGISTERED AGENT NAME CHANGED 2006-08-02 INCORP SERVICES, INC. -
REINSTATEMENT 1996-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900003436 LAPSED 06-25247 CA 32 MIAMI-DADE CIR CRT 2007-01-31 2012-03-06 $51160.93 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270
J06000122163 LAPSED 06-20088-CIV US DISTRICT SO DIST OF FL 2006-05-25 2011-06-07 $371656.52 BRUNSWICK ACCEPTANCE COMPANY, LLC, 5595 TRILLIUM BLVD., HOFFMAN ESTATES, IL 60192
J06000180450 LAPSED 05-22563 CIV-COOKE US DISTRICT COURT S DIST OF FL 2006-03-07 2011-08-10 $1,600,000.00 MARIA BERTON, 10600 OLD CUTLER ROAD, MIAMI, FL 33156
J05000117439 LAPSED 2005-07291 CC 25 (3) COUNTY COURT MIAMI-DADE 2005-07-26 2010-08-05 $12,669.67 HACHETTE FILIPACCHI MEDIA U.S., INC., C/O CRAIG Z. SHERAR, ESQ., 6501 SW 61 STREET, SOUTH MIAMI, FL 33143
J06000073218 LAPSED 04-21324-CIV US DISTRICT SO DISTRICT OF FL 2005-06-16 2011-04-07 $1,440,000.00 BRUNSWICK ACCEPTANCE COMPANY, LLC, 5595 TRILLIUM BLVD., HOFFMAN ESTATES, IL,60192

Documents

Name Date
DEBIT MEMO 2007-01-03
DEBIT MEMO 2006-10-04
Amendment 2006-08-03
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State