Entity Name: | YLLACITO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YLLACITO CORPORATION 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: | 22 Oct 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2006 (18 years ago) |
Document Number: | P02000113425 |
FEI/EIN Number |
141860362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 SW 34th ST # 114, GAINESVILLE, FL, 32607, US |
Mail Address: | 112 SW 34th ST # 114, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YNIGO PETER Y | President | 7452 SW 120TH STREET, GAINESVILLE, FL, 32608 |
YNIGO AURORA | Vice President | 7452 SW 120TH STREET, GAINESVILLE, FL, 32608 |
YNIGO AURORA | Secretary | 7452 SW 120TH STREET, GAINESVILLE, FL, 32608 |
YNIGO PETER Y | Agent | 7452 SW 120TH STREET, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 112 SW 34th ST # 114, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 112 SW 34th ST # 114, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 7452 SW 120TH STREET, GAINESVILLE, FL 32608 | - |
AMENDMENT | 2006-12-14 | - | - |
CANCEL ADM DISS/REV | 2004-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000022254 | TERMINATED | 1000000245923 | ALACHUA | 2012-01-05 | 2032-01-11 | $ 35,647.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000711395 | TERMINATED | 1000000236519 | ALACHUA | 2011-10-11 | 2031-11-02 | $ 21,479.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000711379 | TERMINATED | 1000000236517 | ALACHUA | 2011-10-11 | 2031-11-02 | $ 7,897.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State