Search icon

YOGESH & SONAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: YOGESH & SONAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGESH & SONAL ENTERPRISES, 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000090278
FEI/EIN Number 593505610

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

Address: 880 N TEMPLE AVE, STARKE, FL, 32091
Mail Address: 880 N TEMPLE AVE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI YOGESH R Director 880 N TEMPLE AVE, STARKE, FL, 32091
DESAI SONAL Y Director 880 N TEMPLE AVE, STARKE, FL, 32091
DRUMMOND DONALD L Agent 103 EDWARDS RD, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165036 ECONOLODGE EXPIRED 2009-10-14 2014-12-31 - 880 N. TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000262577 TERMINATED 1000000461323 BRADFORD 2013-01-24 2033-01-30 $ 2,933.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000049339 TERMINATED 1000000441718 BRADFORD 2012-12-26 2033-01-02 $ 7,893.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000673908 ACTIVE 1000000279215 BRADFORD 2012-10-11 2032-10-17 $ 4,477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000197472 TERMINATED 1000000133059 BRADFORD 2009-07-27 2030-02-16 $ 2,772.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000197506 TERMINATED 1000000133063 BRADFORD 2009-07-27 2030-02-16 $ 3,806.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-05-28
Domestic Profit 2003-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State