Search icon

HISPANIC YELLOW PAGES, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC YELLOW PAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPANIC YELLOW PAGES, 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 Jul 1989 (36 years ago)
Date of dissolution: 26 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: L00338
FEI/EIN Number 592992670

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

Address: 5700 MEMORIAL HWY #208, TAMPA, FL, 33615
Mail Address: 5700 MEMORIAL HWY #208, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVIN JEFF Treasurer 5700 MEMORIAL HWY., STE.208, TAMPA, FL
ILEANA DEVIN President 5700 MEMORIAL HWY 208, TAMPA, FL
DEVIN JEFF Agent 5700 MEMORIAL HWY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-26 - -
REGISTERED AGENT NAME CHANGED 1996-03-15 DEVIN, JEFF -
REGISTERED AGENT ADDRESS CHANGED 1996-03-15 5700 MEMORIAL HWY, SUITE 208, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-10 5700 MEMORIAL HWY #208, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1990-07-10 5700 MEMORIAL HWY #208, TAMPA, FL 33615 -

Documents

Name Date
Voluntary Dissolution 2004-04-26
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State