Entity Name: | HY-YIELD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HY-YIELD, 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: | 07 Oct 1966 (59 years ago) |
Date of dissolution: | 10 Feb 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Feb 2010 (15 years ago) |
Document Number: | 309892 |
FEI/EIN Number |
591159956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 EMERSON ROAD, #500, CREVE COEUR, MO, 63141, US |
Mail Address: | 622 EMERSON ROAD, #500, CREVE COEUR, MO, 63141, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOPER RICHARD C | Chief Executive Officer | 420 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502 |
HOOPER RICHARD C | Director | 420 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502 |
LEWIS CALVIN P | President | 3500 NC HWY 133, ROCKY POINT, NC, 28457 |
LEWIS CALVIN P | Director | 3500 NC HWY 133, ROCKY POINT, NC, 28457 |
NITZAN MOSHE D | Director | 622 EMERSON ROAD, SUITE 500, CREVE COEUR, MO, 63141 |
WATKINS JOSEPH C | Chairman | 3500 NC HWY 133, ROCKY POINT, NC, 28457 |
LUTHER HEATHER K | Secretary | 622 EMERSON ROAD, SUITE 500, CREVE COEUR, MO, 63141 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2010-02-10 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AMERIBROM INC.. MERGER NUMBER 100000103121 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 622 EMERSON ROAD, #500, CREVE COEUR, MO 63141 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 622 EMERSON ROAD, #500, CREVE COEUR, MO 63141 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1977-08-12 | HY-YIELD, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000537356 | ACTIVE | 1000000608967 | LEON | 2014-04-17 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Merger | 2010-02-10 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State