Entity Name: | YESHUA, DD&C INC., |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YESHUA, DD&C 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: | 06 Jul 2005 (20 years ago) |
Document Number: | P05000095536 |
FEI/EIN Number |
020746061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16380 SW 77th. Terrace, MIAMI, FL, 33193, US |
Mail Address: | 12973 SW 112th. Street, MIAMI, FL, 33186, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER BARRINGTON | President | 16380 SW 77TH TERRACE, MIAMI, FL, 33193 |
FOSTER CHRISTINE | Chief Executive Officer | 16380 SW 77TH. TERRACE, MIAMI, FL, 33193 |
DAWKINS NATASHA | Vice President | 16380 SW 77TH. TERRACE, MIAMI, FL, 33193 |
Foster Cecile E | Treasurer | 16380 SW 77TH TERRACE, MIAMI, FL, 33193 |
FOSTER BARRINGTON | Agent | 16380 SW 77TH TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 16380 SW 77th. Terrace, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 16380 SW 77th. Terrace, MIAMI, FL 33193 | - |
VOLUNTARY DISSOLUTION | 2010-08-30 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State