Search icon

YACHT KEEWAYDIN CORPORATION - Florida Company Profile

Company Details

Entity Name: YACHT KEEWAYDIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHT KEEWAYDIN CORPORATION 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: 06 Jul 1992 (33 years ago)
Date of dissolution: 16 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2002 (23 years ago)
Document Number: V47819
FEI/EIN Number 650343572

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

Address: % JOSEPH G. FOGG, III, 4295 CUTLASS LANE, NAPLES, FL, 33940
Mail Address: 1400 OLD COUNTRY ROAD, SUITE 313, WESTBURY, NY, 11590
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLASP INC. Agent -
FOGG JOSEPH G Director 4295 CUTLASS LANE, NAPLES, FL, 33940
FOGG JOSEPH G President 4295 CUTLASS LANE, NAPLES, FL, 33940
FOGG LESLIE K Vice President 4295 CUTLASS LANE, NAPLES, FL, 33940
PIZZARUSO JAMES Vice President 4295 CUTLASS LANE, NAPLES, FL, 33940
REED GEORGINA Secretary 6 EATON LANE, CENTEREACH, NY, 11720
REED GEORGINA Treasurer 6 EATON LANE, CENTEREACH, NY, 11720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-16 - -
REINSTATEMENT 2000-07-06 - -
CHANGE OF MAILING ADDRESS 2000-07-06 % JOSEPH G. FOGG, III, 4295 CUTLASS LANE, NAPLES, FL 33940 -
REGISTERED AGENT NAME CHANGED 2000-07-06 CLASP., INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-07-06 3001 TAMIAMI TRAIL NORTH, 4TH FLOOR, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-28 % JOSEPH G. FOGG, III, 4295 CUTLASS LANE, NAPLES, FL 33940 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001058808 TERMINATED 1000000106764 4432 3776 2009-03-05 2029-04-01 $ 9,796.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2002-04-16
ANNUAL REPORT 2001-02-03
REINSTATEMENT 2000-07-06
REINSTATEMENT 1997-11-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State