Search icon

CHARLES YELVINGTON, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES YELVINGTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES YELVINGTON, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 09 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2014 (11 years ago)
Document Number: P03000151372
FEI/EIN Number 364545777

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

Address: 3800 FOWLER STREET, UNIT 10, FT MYERS, FL, 33906
Mail Address: PO BOX 62324, FT MYERS, FL, 33906, US
ZIP code: 33906
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELVINGTON CHARLES President PO BOX 62324, FT MYERS, FL, 33906
YELVINGTON RYAN M Vice President 424 EMERALD COVE LANE, CAPE CORAL, FL, 33991
YELVINGTON CHARLES Agent 3800 FOWLER STREET, FT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 3800 FOWLER STREET, UNIT 10, FT MYERS, FL 33906 -
CHANGE OF MAILING ADDRESS 2012-03-29 3800 FOWLER STREET, UNIT 10, FT MYERS, FL 33906 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 3800 FOWLER STREET, UNIT 10, FT MYERS, FL 33906 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-06

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20052
Current Approval Amount:
20052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State