Search icon

YAZOO FABRICATION, INC. - Florida Company Profile

Company Details

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

YAZOO FABRICATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2003 (22 years ago)
Document Number: L78867
FEI/EIN Number 133108761

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

Address: 5640 COLLINS AVE, SUITE 3B, MIAMI BEACH, FL, 33140, US
Mail Address: C/O EISNER ADVISORY GROUP LLC, 733 THIRD AVENUE, NEW YORK, NY, 10017, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS THOMAS President 5900 NORTH BAY RD., MIAMI, FL, 33140
HARRIS THOMAS Agent 5640 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 5640 COLLINS AVE, SUITE 3B, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-02-28 HARRIS, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 1996-02-28 5640 COLLINS AVE, #3B, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-20 5640 COLLINS AVE, SUITE 3B, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State