Entity Name: | YVETTE ML INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YVETTE ML 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 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000013788 |
FEI/EIN Number |
204229381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5860 se 125th pl., belleview, FL, 34420, US |
Mail Address: | 5860 se 125th pl., belleveiw, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINS YVETTE M | President | 5860 se 125th pl, belleview, FL, 34420 |
LEVINS YVETTE M | Agent | 5860 se 125th pl, belleview, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 5860 se 125th pl., belleview, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 5860 se 125th pl., belleview, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 5860 se 125th pl, belleview, FL 34420 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | LEVINS, YVETTE MMS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State