Search icon

YAK AMERICA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: YAK AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAK AMERICA 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: 08 Mar 2001 (24 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: P01000025574
FEI/EIN Number 980349282

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

Address: 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141, US
Mail Address: 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YAK AMERICA INC., MISSISSIPPI 723279 MISSISSIPPI
Headquarter of YAK AMERICA INC., ALABAMA 000-923-844 ALABAMA
Headquarter of YAK AMERICA INC., MINNESOTA d4d9d79e-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of YAK AMERICA INC., KENTUCKY 0555027 KENTUCKY
Headquarter of YAK AMERICA INC., CONNECTICUT 0728707 CONNECTICUT
Headquarter of YAK AMERICA INC., IDAHO 522253 IDAHO

Key Officers & Management

Name Role Address
ZWEBNER CHARLES J President 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141
ZWEBNER CHARLES J Director 300 71ST STREET, SUITE 500, MIAMI BEACH, FL, 33141
CHARLES ZWEBNER Agent 300 71ST ST., MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900244 SPOT TALK EXPIRED 2009-02-12 2014-12-31 - 300 71ST ST., SUITE 500, MIAMI, FL, 33141
G08200900253 SPOTTALK EXPIRED 2008-07-18 2013-12-31 - 300 71 STREET, SUITE 500, MIAMI BEACH, FL, 33141
G08170900298 SPOT TALK EXPIRED 2008-06-18 2013-12-31 - 300 71 STREET, SUITE 500, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-07-15 CHARLES ZWEBNER -
REGISTERED AGENT ADDRESS CHANGED 2011-07-15 300 71ST ST., SUITE 500, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 300 71ST STREET, SUITE 500, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-02-11 300 71ST STREET, SUITE 500, MIAMI BEACH, FL 33141 -
NAME CHANGE AMENDMENT 2007-01-17 YAK AMERICA INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000341296 TERMINATED 1000000593297 DADE 2014-03-06 2034-03-13 $ 6,132.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920200
J14000251719 TERMINATED 1000000583412 MIAMI-DADE 2014-02-21 2034-03-04 $ 1,272.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000009566 TERMINATED 1000000245407 DADE 2011-12-29 2032-01-04 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000503117 TERMINATED 1000000167945 DADE 2010-04-07 2030-04-14 $ 14,182.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-07-15
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2007-02-16
Name Change 2007-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State