Search icon

NAMASTE YOGA STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: NAMASTE YOGA STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAMASTE YOGA STUDIO, 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: 02 Sep 2003 (22 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P03000095801
FEI/EIN Number 200195390

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

Address: 828 NE Primrose Road, Mayo, FL, 32066, US
Mail Address: 828 NE Primrose Road, Mayo, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBALL ADRIENNE R President 828 NE Primrose Road, Mayo, FL, 32066
KIMBALL ADRIENNE R Agent 828 NE Primrose Road, Mayo, FL, 32066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 828 NE Primrose Road, Mayo, FL 32066 -
CHANGE OF MAILING ADDRESS 2021-04-23 828 NE Primrose Road, Mayo, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 828 NE Primrose Road, Mayo, FL 32066 -
REGISTERED AGENT NAME CHANGED 2015-04-09 KIMBALL, ADRIENNE R -
REINSTATEMENT 2015-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-04-09
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State