Search icon

YOANDYS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: YOANDYS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOANDYS 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000026519
FEI/EIN Number 200721139

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

Address: 6717 BENJAMIN RD STE 802, TAMPA, FL, 33634, US
Mail Address: 7604 CANYON CT, TAMPA, FL, 33615, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA YOANDY President 6717 BENJAMIN RD STE 802, TAMPA, FL, 33634
VIERA FREDIS Vice President 8517 WOODALL CT, TAMPA, FL, 33615
VIERA YOLANDA Secretary 8517 WOODALL CT, TAMPA, FL, 33615
VIERA YOLANDA Treasurer 8517 WOODALL CT, TAMPA, FL, 33615
VIERA YOANDY Agent 7604 CANYON CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 7604 CANYON CT, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2009-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 6717 BENJAMIN RD STE 802, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-09-30 6717 BENJAMIN RD STE 802, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001133708 TERMINATED 1000000197393 HILLSBOROU 2010-12-15 2020-12-22 $ 544.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-01-18
REINSTATEMENT 2007-01-02
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State