Search icon

YETI'S TREE FARM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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