Search icon

YOGI CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: YOGI CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGI CLEANERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 May 2004 (21 years ago)
Document Number: P02000018997
FEI/EIN Number 020593202

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

Address: 320 W. SIOUX AVE, PIERRE, SD, 57501
Mail Address: 7304 Kenton Lane South, Sioux Falls, SD, 57108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Arunkumar President 7304 S Kenton Lane, Sioux Falls, SD, 57108
Patel Tarlaben Vice President 7304 S Kenton Lane, Sioux Falls, SD, 57108
Patel Hersil Vice President 7304 S Kenton Lane, Sioux Falls, SD, 57108
PATEL VITULKUMAR Vice President 19374 Lupine Lane, Corcoran, MN, 55340
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-01-20 320 W. SIOUX AVE, PIERRE, SD 57501 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 320 W. SIOUX AVE, PIERRE, SD 57501 -
CANCEL ADM DISS/REV 2004-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State