Search icon

YNH CORPORATION - Florida Company Profile

Company Details

Entity Name: YNH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YNH CORPORATION 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 22 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P05000079608
FEI/EIN Number 202937236

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

Mail Address: 432 SUMMERS CREEK DR., MERRITT ISLAND, FL, 32952, US
Address: 829 VAN BUREN STREET, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN CHAU M Vice President 829 VAN BUREN STREET, MELBOURNE, FL, 32935
NGO HAI C Secretary 829 VAN BUREN STREET, MELBOURNE, FL, 32935
NGUYEN NGA T Agent 432 SUMMERS CREEK DR., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-22 - -
AMENDMENT 2007-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 829 VAN BUREN STREET, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2007-04-14 829 VAN BUREN STREET, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 432 SUMMERS CREEK DR., MERRITT ISLAND, FL 32952 -

Documents

Name Date
Voluntary Dissolution 2010-02-22
ANNUAL REPORT 2009-04-11
Off/Dir Resignation 2008-08-11
ANNUAL REPORT 2008-03-28
Off/Dir Resignation 2007-08-02
Amendment 2007-04-18
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-01-30
Off/Dir Resignation 2005-08-15
Domestic Profit 2005-06-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State