Entity Name: | YETI'S TREE FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YETI'S TREE FARM, 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: | 19 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2017 (7 years ago) |
Document Number: | P05000128597 |
FEI/EIN Number |
203630177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5756 SW 89 LANE, COOPER CITY, FL, 33328, US |
Mail Address: | 5756 SW 89 LANE, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINCER TIMOTHY J | President | 5756 SW 89 LA, COOPER CITY, FL, 33328 |
MINCER DIANE S | Vice President | 5756 SW 89 LA, COOPER CITY, FL, 33328 |
MANCINI FRANK J | Agent | 2128 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-22 | 5756 SW 89 LANE, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 5756 SW 89 LANE, COOPER CITY, FL 33328 | - |
NAME CHANGE AMENDMENT | 2008-08-08 | YETI'S TREE FARM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-01-26 |
Name Change | 2008-08-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State