Search icon

Y.E.S. OPPORTUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: Y.E.S. OPPORTUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Jul 2000 (25 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: N00000005095
FEI/EIN Number 593656796

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

Address: 13889 DEL WEBB BLVD, SPRUCE CREEK COUNTY CLUB, SUMMERFIELD, FL, 34491
Mail Address: 13889 DEL WEBB BLVD, SPRUCE CREEK COUNTY CLUB, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL C NORVELL, ATTORNEY AT LAW Agent 1410 EMERSON STREET, LEESBURG, FL, 34748
RICE-COBBS DOROTHY President 13889 DEL WEBB BLVD, SUMMERFIELD, FL, 34491
RICE-COBBS DOROTHY Treasurer 13889 DEL WEBB BLVD, SUMMERFIELD, FL, 34491
RICE-COBBS DOROTHY Director 13889 DEL WEBB BLVD, SUMMERFIELD, FL, 34491
COBB PRESTON E Vice President 5200 MELWOOD PARK AVE, UPPER MARLBORO, MD, 20772
COBB PRESTON E Secretary 5200 MELWOOD PARK AVE, UPPER MARLBORO, MD, 20772
COBB PRESTON E Director 5200 MELWOOD PARK AVE, UPPER MARLBORO, MD, 20772
HOLMES PATRICIA ANNE VCBO 4405 N INDIANHEAD RD, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 13889 DEL WEBB BLVD, SPRUCE CREEK COUNTY CLUB, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2006-05-01 13889 DEL WEBB BLVD, SPRUCE CREEK COUNTY CLUB, SUMMERFIELD, FL 34491 -
AMENDMENT 2002-09-13 - -
REGISTERED AGENT NAME CHANGED 2002-03-25 MICHAEL C NORVELL, ATTORNEY AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 1410 EMERSON STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State