Search icon

YOUNG'S KITCHENS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG'S KITCHENS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG'S KITCHENS OF TAMPA, 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: 26 Oct 1984 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H27339
FEI/EIN Number 592555579

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

Address: C/O EUGENE F. YOUNG, 10311 E HILLSBOROUGH, TAMPA, FL, 33610, US
Mail Address: C/O EUGENE F. YOUNG, 110 APACHE LANE, SEFFNER, FL, 33584
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHHOLTZ RANDELL Vice President 8059 DEERWOOD CIR, TAMPA, FL
BEXLEY ROBERT Vice President 822 E. RIVER DR., TEMPLE TERRACE, FL
YOUNG, EUGENE F. Vice President 110 APACHE LANE, SEFFNER, FL
YOUNG, EUGENE F. Director 110 APACHE LANE, SEFFNER, FL
YOUNG, IRENE L. PDTD 110 APACHE LANE, SEFFNER, FL
VON PUSCH, BARBARA Secretary 7824 CAPWOOD AVE., TAMPA, FL
VON PUSCH, BARBARA Director 7824 CAPWOOD AVE., TAMPA, FL
YOUNG, EUGENE F. Agent 110 APACHE LANE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 C/O EUGENE F. YOUNG, 10311 E HILLSBOROUGH, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State