Search icon

YACOUT, INC. - Florida Company Profile

Company Details

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

YACOUT, 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000110830
FEI/EIN Number 371448573

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

Address: 630 CHESTNUT ST, CLEARWATER, FL, 33756, US
Mail Address: 630 CHESTNUT ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADIB KARIM President 630 CHESTNUT STREET, CLEARWATER, FL, 33756
MATTHEWS LYNN Agent 630 CHESTNUT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 630 CHESTNUT ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2005-04-29 630 CHESTNUT ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2005-04-29 MATTHEWS, LYNN -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 630 CHESTNUT ST, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000744782 TERMINATED 1000000322449 PASCO 2012-10-17 2022-10-25 $ 507.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000314519 TERMINATED 1000000091569 7925 344 2008-09-15 2028-09-24 $ 3,070.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State