Search icon

THE 60 N. YONGE, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE 60 N. YONGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 60 N. YONGE, CORP. 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: 10 Jan 1990 (35 years ago)
Date of dissolution: 19 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2011 (14 years ago)
Document Number: L42446
FEI/EIN Number 592987130

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

Address: 390 TERRY LANE, LAKE MARY, FL, 32746, US
Mail Address: 390 TERRY LANE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER DON E President 390 TERRY LANE, LAKE MARY, FL, 32746
HARPER JANET L Secretary 390 TERRY LANE, LAKE MARY, FL, 32746
HARPER SCOTT A Vice President 1224 SUNSHINE TREE BLVD, LONGWOOD, FL, 32779
HARPER DON E Agent 390 TERRY LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 390 TERRY LANE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-04-07 390 TERRY LANE, LAKE MARY, FL 32746 -
REINSTATEMENT 2000-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2011-01-19
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State