Search icon

YOTEK INC. - Florida Company Profile

Company Details

Entity Name: YOTEK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOTEK 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: P04000018155
FEI/EIN Number 200662802

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

Address: 2352 SE BRECKENRIDGE CIRCLE, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 2352 SE BRECKENRIDGE CIRCLE, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORRITSMA ROBERTUS President 2352 SE BRECKENRIDGE CIRCLE, PORT SAINT LUCIE, FL, 34952
JORRITSMA ROBERTUS Director 2352 SE BRECKENRIDGE CIRCLE, PORT SAINT LUCIE, FL, 34952
JORRITSMA BEATRIZ Vice President 2352 SE BRECKENRIDGE CIRCLE, PORT SAINT LUCIE, FL, 34952
JORRITSMA BEATRIZ Director 2352 SE BRECKENRIDGE CIRCLE, PORT SAINT LUCIE, FL, 34952
JORRITSMA ROBERTUS Agent 2352 SE BRECKENRIDGE CIRCLE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-08 - -
REINSTATEMENT 2015-03-02 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 JORRITSMA, ROBERTUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-08
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
REINSTATEMENT 2015-03-02
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State