Search icon

YELLOW GREEN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: YELLOW GREEN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW GREEN MARKET, 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000108592
FEI/EIN Number 651150881

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

Address: 3971 N FEDERAL HWY, POMPANO BEACH, FL, 33064
Mail Address: 1100 S. FEDERAL HWY, IN CARE: ADRIANA LIMA, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS RONALDO A President 3971 N FEDERAL HWY, POMPANO BEACH, FL, 33064
FREITAS RONALDO A Director 3971 N FEDERAL HWY, POMPANO BEACH, FL, 33064
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-05 3971 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-05 1100 S. FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2008-01-17 - -
REGISTERED AGENT NAME CHANGED 2008-01-17 TAX HOUSE CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-11-01 - -
AMENDMENT 2002-06-18 - -
AMENDMENT 2001-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000213966 TERMINATED 1000000103386 45868 1056 2008-12-16 2029-01-22 $ 5,157.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000450220 ACTIVE 1000000103386 45868 1056 2008-12-16 2029-01-28 $ 5,157.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000450212 ACTIVE 1000000103385 45868 993 2008-12-16 2029-01-28 $ 1,320.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000213958 TERMINATED 1000000103385 45868 993 2008-12-16 2029-01-22 $ 1,320.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000087903 LAPSED 04-60952-CIV-ZLOCH DIST. COURT FOR SO. DIST OF FL 2006-02-06 2011-04-26 $62,099.40 RENATO DE OLIVEIRA, 3440 N.W. 47TH AVENUE, COCONUT CREEK, FL 33063
J05000164795 LAPSED 05-14512 CA 09 11TH JUDICIAL CIRCUIT COURT 2005-10-19 2010-11-01 $21,850.21 LASH & GOLDBERG LLP, BANK OF AMERICA TOWER, 100 S.E. 2ND ST., SUITE 1200, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2009-06-05
REINSTATEMENT 2008-01-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
Amendment 2002-11-01
Amendment 2002-06-18
ANNUAL REPORT 2002-03-24
Amendment 2001-12-28
Domestic Profit 2001-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State