Search icon

YOGI CORPORATION - Florida Company Profile

Company Details

Entity Name: YOGI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGI CORPORATION 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: 20 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L81844
FEI/EIN Number 593022922

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

Address: 2367 W. US HWY 90 - SUITE 120, LAKE CITY, FL, 32055, US
Mail Address: 2367 W. US HWY 90 - SUITE 120, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRAKASH President 2367 US 90 WEST SUITE 120, LAKE CITY, FL, 32056
PATEL PRAKASH Agent 205 SW COMMERCE DR, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-03-04 PATEL, PRAKASH -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 205 SW COMMERCE DR, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 2367 W. US HWY 90 - SUITE 120, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2005-04-01 2367 W. US HWY 90 - SUITE 120, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State