Entity Name: | YELLOW WOLF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YELLOW WOLF, 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: | 27 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P05000104689 |
FEI/EIN Number |
043843264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Mail Address: | P.O. BOX 290404, PORT ORANGE, FL, 32129 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABEAUX HERVE J | Chief Executive Officer | 770 HUNT CLUB TRIAL, PORT ORANGE, FL, 32127 |
RABEAUX HERVE J | Agent | 770 HUNT CLUB TRIAL, PORT ORANGE, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 770 HUNT CLUB TRIAL, PORT ORANGE, FL 32118 | - |
REINSTATEMENT | 2013-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | RABEAUX, HERVE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-12 | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-21 | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000193488 | TERMINATED | 1000000651237 | VOLUSIA | 2015-01-15 | 2035-02-05 | $ 5,672.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000193496 | TERMINATED | 1000000651238 | VOLUSIA | 2015-01-15 | 2025-02-05 | $ 1,937.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001682088 | LAPSED | 2012-33116-COCI | SEVENTH JUD. CIR. VOLUSIA CTY. | 2013-10-29 | 2018-12-19 | $7,792.29 | UNIFIRST CORPORATION, 1455 BUFFALO ROAD, TITUSVILLE, FL 32796 |
J13001176024 | LAPSED | 12-097-D4-OPA | LEON | 2013-03-27 | 2018-07-11 | $8,107.38 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J13000462177 | TERMINATED | 1000000457805 | VOLUSIA | 2013-02-01 | 2033-02-20 | $ 5,902.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000220104 | LAPSED | 2011-34011-COCI | VOLUSIA COUNTY COURT | 2013-01-11 | 2018-01-29 | $7,196.77 | FEDEX TECHCONNECT INC FKA FEDEX CUSTOMER INFORMATION SE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J11000159157 | TERMINATED | 1000000205798 | VOLUSIA | 2011-02-24 | 2031-03-16 | $ 11,935.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2013-01-30 |
Off/Dir Resignation | 2012-05-07 |
Reg. Agent Change | 2011-09-12 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-09-01 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-02-21 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-04-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State