Search icon

Y.Z.P. INC - Florida Company Profile

Company Details

Entity Name: Y.Z.P. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.Z.P. 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000059785
FEI/EIN Number 721603897

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

Mail Address: 2561 SW 11 ST, MIAMI, FL, 33135, US
Address: 1200 WILDWOOD AVE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON YAYSI Z President 2561 SW 11 ST, MIAMI, FL, 33135
PADRON YAYSI Z Agent 2561 SW 11 ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146468 DON PEPE LANDSCAPING AND MORE ACTIVE 2021-11-01 2026-12-31 - 2561 SW 11 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-01 1200 WILDWOOD AVE, CLEWISTON, FL 33440 -
AMENDMENT 2022-01-24 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 PADRON, YAYSI ZOILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1200 WILDWOOD AVE, CLEWISTON, FL 33440 -
CANCEL ADM DISS/REV 2010-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000249221 ACTIVE 2019 CA 028103 CA 01 MIAMI DADE CO 2021-04-08 2026-05-20 $357,774.18 LH-NP STRAT DELAWARE OWNER TRUST, 2121 PARK PLACE, SUITE 250, EL SEGUNDO, CA 90245

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Amendment 2022-01-24
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-03
Off/Dir Resignation 2017-07-13
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State