Search icon

YE OLD TIME SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: YE OLD TIME SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YE OLD TIME SHOPPE, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000010558
FEI/EIN Number 020714959

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

Address: 12916 128TH AVE, LARGO, FL, 33774
Mail Address: 12916 128TH AVE, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHNS MARTIN E Secretary 12916 128TH AVE, LARGO, FL, 33774
KUHNS MARTIN E Director 12916 128TH AVE, LARGO, FL, 33774
KUHNS CHERYL N Vice President 12916 128TH AVE, LARGO, FL, 33774
KUHNS CHERYL N Treasurer 12916 128TH AVE, LARGO, FL, 33774
HETZEL TARA Agent 35246 US HWY 19N #311, PALM HARBOR, FL, 34684
KUHNS MARTIN E President 12916 128TH AVE, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-08 12916 128TH AVE, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2025-12-08 12916 128TH AVE, LARGO, FL 33774 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-02-02 HETZEL, TARA -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 35246 US HWY 19N #311, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-02
Domestic Profit 2004-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State