Search icon

YLLACITO CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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