Search icon

YIPES! CORP. - Florida Company Profile

Company Details

Entity Name: YIPES! CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YIPES! CORP. 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: 14 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000026715
FEI/EIN Number 061612692

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

Address: 6225A SW HIGHWAY 200, OCALA, FL, 34476
Mail Address: 740 MARSHALL AVENUE, WILLISTON, VT, 05495
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDING PAUL Agent 817 CARNEGIE DRIVE, INVERNESS, FL, 34450
LEARNED MARSHALL Director 180 LEARNED HILL RD, JEFFERSONVILLE, VT, 05464
LEARNED MARSHALL President 180 LEARNED HILL RD, JEFFERSONVILLE, VT, 05464
FIELDING PAUL Director 817 CARNEGIE DRIVE, INVERNESS, FL, 34450
FIELDING PAUL Vice President 817 CARNEGIE DRIVE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 6225A SW HIGHWAY 200, OCALA, FL 34476 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-18 - -
REGISTERED AGENT NAME CHANGED 2005-11-18 FIELDING, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2005-11-18 817 CARNEGIE DRIVE, INVERNESS, FL 34450 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-04-30 6225A SW HIGHWAY 200, OCALA, FL 34476 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001207421 LAPSED 2008-CA-5320 CITRUS COUNTY CIRCUIT COURT 2009-05-06 2014-05-21 $29,504.75 MYGRANT GLASS COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-01-17
REINSTATEMENT 2005-11-18
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State