Search icon

YOGABOUND.COM, INC. - Florida Company Profile

Company Details

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

YOGABOUND.COM, 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 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000022827
FEI/EIN Number 753104709

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

Address: 1201 HARBOR HILLS DR, LARGO, FL, 33770
Mail Address: 1201 HARBOR HILLS DR, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBIER DEBRA P President 1201 HARBOR HILLS DR, LARGO, FL, 33770
BOBIER DEBRA P Secretary 1201 HARBOR HILLS DR, LARGO, FL, 33770
BOBIER DEBRA P Director 1201 HARBOR HILLS DR, LARGO, FL, 33770
BOBIER ROGER L Treasurer 1201 HARBOR HILLS DR, LARGO, FL, 33770
BOBIER ROGER L Director 1201 HARBOR HILLS DR, LARGO, FL, 33770
BOBIER ROGER L Vice President 1201 HARBOR HILLS DR, LARGO, FL, 33770
BOBIER ROGER L Agent 1201 HARBOR HILLS DR, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-01 BOBIER, ROGER L -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State