Search icon

YOUNG'S CUSTARD, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG'S CUSTARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG'S CUSTARD, 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: 25 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000080709
FEI/EIN Number 470879760

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

Mail Address: 7900 BAYFLOWER WAY, ORLANDO, FL, 32836
Address: 8001 SOUTH ORANGE BLOSSOM TR, KI-13, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIM YOUNG M President 7900 BAYFLOWER WAY, ORLANDO, FL, 32836
SHIM HAN S Vice President 7900 BAYFLOWER WAY, ORLANDO, FL, 32836
SHIM YOUNG M Treasurer 7900 BAYFLOWER WAY, ORLANDO, FL, 32836
SHIM HAN S Secretary 7900 BAYFLOWER WAY, ORLANDO, FL, 32836
SHIM YOUNG M Agent 7900 BAYFLOWER WAY, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 8001 SOUTH ORANGE BLOSSOM TR, KI-13, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2008-01-21 8001 SOUTH ORANGE BLOSSOM TR, KI-13, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 7900 BAYFLOWER WAY, ORLANDO, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000842350 LAPSED 1000000616407 MIAMI-DADE 2014-05-15 2024-08-01 $ 358.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000842343 ACTIVE 1000000616398 ORANGE 2014-04-25 2034-08-01 $ 468.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000074368 TERMINATED 1000000554954 ORANGE 2013-12-30 2034-01-15 $ 3,983.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000806597 TERMINATED 1000000486180 ORANGE 2013-04-09 2033-04-24 $ 3,539.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State