Search icon

YOUNESS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

YOUNESS ENTERPRISES, 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: 06 Jun 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J18147
FEI/EIN Number 592726053

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

Address: 118 LAKE GENEVA RD., CRESCENT CITY, FL, 32112
Mail Address: 118 LAKE GENEVA RD., CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNESS, ANGELINE President 118 LAKE GENEVA RD., CRESCENT CITY, FL, 32112
HAYES GEORGE Agent 5959 CENTRAL STE 104, SAINT PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130000 RIVERS EDGE RV PARK EXPIRED 2015-12-23 2020-12-31 - 118 LAKE GENEVA RD., CR. 308, CRESCENT CITY, FL, 32112
G12000071637 ALLPRO RESTORERS EXPIRED 2012-07-18 2017-12-31 - 118 LAKE GENEVA RD., CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 118 LAKE GENEVA RD., CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2006-05-01 118 LAKE GENEVA RD., CRESCENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-23 5959 CENTRAL STE 104, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2003-06-23 HAYES, GEORGE -
REINSTATEMENT 1996-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State