Search icon

WEST FLORIDA YACHTS, INC. - Florida Company Profile

Company Details

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

WEST FLORIDA 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: 03 Aug 1992 (33 years ago)
Document Number: V55744
FEI/EIN Number 593137730

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

Address: 721 Murphy Ave. N, ST PETERSBURG, FL, 33703, US
Mail Address: 721 Murphy Ave. N, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER S. COLE Agent 721 Murphy Ave N, ST PETERSBURG, FL, 33703
COLE ROGER S President 721 MURPHY AVE N., ST. PETERSBURG, FL, 33703
COLE ROGER S Treasurer 721 MURPHY AVE N., ST. PETERSBURG, FL, 33703
COLE ROGER S Secretary 721 MURPHY AVE N., ST. PETERSBURG, FL, 33703
Cole Patricia A Vice President 721 Murphy Ave. N, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 721 Murphy Ave. N, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2017-01-09 721 Murphy Ave. N, ST PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 721 Murphy Ave N, ST PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 1996-05-29 ROGER S. COLE -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State