Search icon

YOUNG MONEY TOURING, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG MONEY TOURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG MONEY TOURING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P05000045896
FEI/EIN Number 202711944

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

Address: 16000 VENTURA BLVD,, STE 600, ENCINO, CA, 91436, US
Mail Address: 16000 VENTURA BLVD,, STE 600, ENCINO, CA, 91436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DWAYNE President 16000 VENTURA BLVD,, ENCINO, CA, 91436
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-16 ERESIDENTAGENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 16000 VENTURA BLVD,, STE 600, ENCINO, CA 91436 -
CHANGE OF MAILING ADDRESS 2018-12-06 16000 VENTURA BLVD,, STE 600, ENCINO, CA 91436 -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000001042 LAPSED CV-15-854433 COMMON PLEAS OF CUYAHOGA, OH 2016-01-22 2022-01-03 $232,209.50 EIGHTH DAY SOUND SYSTEMS, INC., MCDONALD HOPKINS, 200 S. BISCAYNE BLVD., STE. 2600, MIAMI, FL 33131
J15001000922 LAPSED 15-10089 CA 20 MIAMI-DADE COUNTY 2015-10-28 2020-11-17 $96,626.86 PYROTEK SPECIAL EFFECTS, INC., 7676 WOODBINE AVE, #8, MARKHAM, ON L3R 2N2
J13001427849 TERMINATED 1000000397154 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000136666 TERMINATED 1000000252023 DADE 2012-02-17 2032-03-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State