Search icon

YOJA, INC. - Florida Company Profile

Company Details

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

YOJA, 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: 13 Mar 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H46832
FEI/EIN Number 592493240

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

Address: 3920 EAST 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 3920 EAST 7TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY, BONNIE N. Secretary 188 MEETING STREET, CHARLESTON, SC
TINSLEY, BONNIE N. Treasurer 188 MEETING STREET, CHARLESTON, SC
BURKE, GARY Agent 3920 E 7TH AVENUE, TAMPA, FL, 33695
TINSLEY, BONNIE N. President 188 MEETING STREET, CHARLESTON, SC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-06 3920 EAST 7TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1989-04-06 3920 EAST 7TH AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 1987-12-18 3920 E 7TH AVENUE, TAMPA, FL 33695 -
REGISTERED AGENT NAME CHANGED 1987-12-18 BURKE, GARY -
REINSTATEMENT 1987-12-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State