Search icon

Y.O.F.S. INC. - Florida Company Profile

Company Details

Entity Name: Y.O.F.S. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.O.F.S. 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: 09 May 1990 (35 years ago)
Date of dissolution: 14 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: L72306
FEI/EIN Number 593009712

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

Address: 1136 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Mail Address: 315 MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES CONCHITA President 30 NEWCASTLE COURT, NICEVILLE, FL, 32578
YATES CONCHITA Director 30 NEWCASTLE COURT, NICEVILLE, FL, 32578
YATES KENNETH Director 30 NEWCASTLE COURT, NICEVILLE, FL, 32578
O'SHEA ANITA Director 315 MONAHAN DR., FT. WALTON BEACH, FL, 32547
YATES KENNETH Agent 30 NEWCASTLE COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-14 - -
REGISTERED AGENT NAME CHANGED 2014-06-23 YATES, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 30 NEWCASTLE COURT, NICEVILLE, FL 32578 -
REINSTATEMENT 2014-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1136 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2011-02-17 1136 JOHN SIMS PKWY, NICEVILLE, FL 32578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-06-23
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State