Search icon

YAPP'S MANAGEMENT CONSULTING & TRAINING INC. - Florida Company Profile

Company Details

Entity Name: YAPP'S MANAGEMENT CONSULTING & TRAINING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAPP'S MANAGEMENT CONSULTING & TRAINING 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: 05 Apr 2006 (19 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P06000048369
FEI/EIN Number 030586682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 750 MILLBRAE CT., SUITE # 4, WEST PALM BEACH, FL, 33401
Mail Address: 750 MILLBRAE CT., SUITE # 4, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAPP CEDRIC President 750 MILLBRAE CT. UNIT # 4, WPB, FL, 33401
YAPP DAWNETTE Agent 750 MILLBRAE CT., WPB, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 750 MILLBRAE CT., SUITE # 4, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2010-04-20 750 MILLBRAE CT., SUITE # 4, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 750 MILLBRAE CT., # 4, WPB, FL 33401 -
REGISTERED AGENT NAME CHANGED 2009-02-16 YAPP, DAWNETTE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-07-02
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State