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