Search icon

YA DADDY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: YA DADDY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YA DADDY MANAGEMENT, 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000025330
FEI/EIN Number 651081913

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

Address: 12245 SW 130TH STREET, MIAMI, FL, 33186, US
Mail Address: 12245 SW 130TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG CHARLES President 12245 SW 130TH STREET, MIAMI, FL, 33186
YOUNG CHARLES Director 12245 SW 130TH STREET, MIAMI, FL, 33186
YOUNG CHARLES Agent 12245 SW 130TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 12245 SW 130TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-29 12245 SW 130TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 12245 SW 130TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2003-12-17 YOUNG, CHARLES -
CANCEL ADM DISS/REV 2003-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-12-17
Domestic Profit 2001-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State