Search icon

ASHDAN'S YOGURT CAFE INC. OF USA - Florida Company Profile

Company Details

Entity Name: ASHDAN'S YOGURT CAFE INC. OF USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHDAN'S YOGURT CAFE INC. OF USA 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000045122
FEI/EIN Number 200836360

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

Address: 7100 FAIRWAY DRIVE, #60, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7100 FAIRWAY DRIVE, #60, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMAN AKTAR U President 7100 FAIRWAY DRIVE, #60, PALM BEACH GARDENS, FL, 33418
ZAMAN AKTAR U Agent 7100 FAIRWAY DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-26 ZAMAN, AKTAR U -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 7100 FAIRWAY DRIVE, #60, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2012-02-07 - -
CHANGE OF MAILING ADDRESS 2012-02-07 7100 FAIRWAY DRIVE, #60, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 7100 FAIRWAY DRIVE, #60, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000748579 TERMINATED 1000000238210 PALM BEACH 2011-10-26 2021-11-17 $ 1,010.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-12-26
REINSTATEMENT 2012-02-07
ANNUAL REPORT 2010-04-24
REINSTATEMENT 2009-02-26
REINSTATEMENT 2007-12-11
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-17
Domestic Profit 2004-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State