Search icon

SAIL AWAY SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SAIL AWAY SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAIL AWAY SALES & SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: V20509
FEI/EIN Number 593112150

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

Address: MARINA CAFE, 404 E HWY 98, DESTIN, FL, 32541, US
Mail Address: 1192 Bay Court, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Bryan President 1192 Bay Court, Destin, FL, 32541
Klein Tiffany S Vice President 1192 Bay Court, Destin, FL, 32541
KLEIN BRYAN Agent 1192 Bay Court, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 MARINA CAFE, 404 E HWY 98, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1192 Bay Court, Destin, FL 32541 -
AMENDMENT 2019-09-12 - -
REGISTERED AGENT NAME CHANGED 2019-09-12 KLEIN, BRYAN -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 MARINA CAFE, 404 E HWY 98, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-15
Amendment 2019-09-12
Reg. Agent Resignation 2019-08-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State