Search icon

YAMOUT AND SON INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: YAMOUT AND SON INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAMOUT AND SON INVESTMENTS 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: 24 Jun 2003 (22 years ago)
Date of dissolution: 02 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: P03000069720
FEI/EIN Number 352209223

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

Address: 4747 HOLLYWOOD BLVD, 262, HOLLYWOOD, FL, 33021
Mail Address: 4747 HOLLYWOOD BLVD, 262, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMOUT FRANK President 4747 HOLLYWOOD BLVD #262, HOLLYWOOD, FL, 33021
YAMOUT FRANK Vice President 4747 HOLLYWOOD BLVD #262, HOLLYWOOD, FL, 33021
YAMOUT FRANK Treasurer 4747 HOLLYWOOD BLVD #262, HOLLYWOOD, FL, 33021
YAMOUT FRANK Agent 4747 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900164 SONO TIME PUBLISHING EXPIRED 2008-08-27 2013-12-31 - 4747 HOLLYWOOD BLVD, PMB# 262, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-02-02 - -
CANCEL ADM DISS/REV 2007-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-28 4747 HOLLYWOOD BLVD, 262, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-08-28 4747 HOLLYWOOD BLVD, 262, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-28 4747 HOLLYWOOD BLVD, 262, HOLLYWOOD, FL 33021 -

Documents

Name Date
CORAPVDWN 2010-02-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
REINSTATEMENT 2007-11-24
ANNUAL REPORT 2006-08-18
REINSTATEMENT 2005-12-19
ANNUAL REPORT 2004-08-28
Domestic Profit 2003-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State