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 |
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 |
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 |
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 | - | - |
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 |
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