Search icon

LAND YACHTS, INC. - Florida Company Profile

Company Details

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

LAND YACHTS, 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: 29 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1996 (28 years ago)
Document Number: V53739
FEI/EIN Number 650401043

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

Mail Address: 4119 Darlington Street, Palm Beach Gardens, FL, 33418, US
Address: 1414 COMMERCE LANE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAKER DONALD L President 4119 Darlington Street, Palm Beach Gardens, FL, 33418
KRAKER BRANDY Vice President 4119 Darlington Street, Palm Beach Gardens, FL, 33418
KRAKER DONALD L Agent 4119 Darlington Street, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 1414 COMMERCE LANE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4119 Darlington Street, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2000-03-09 KRAKER, DONALD LJR -
REINSTATEMENT 1996-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-25 1414 COMMERCE LANE, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State