Search icon

YANG XIONG, INC. - Florida Company Profile

Company Details

Entity Name: YANG XIONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANG XIONG, 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000051994
FEI/EIN Number 204692044

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

Address: 2217 OLYMPIA FIELDS ST, MASCOTTE, FL, 34753, US
Mail Address: 2217 OLYMPIA FIELDS ST, MASCOTTE, FL, 34753, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
XIONG YANG President 2217 OLYMPIA FIELDS ST, MASCOTTE, FL, 34753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-31 2217 OLYMPIA FIELDS ST, MASCOTTE, FL 34753 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-31 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
CANCEL ADM DISS/REV 2009-07-31 - -
CHANGE OF MAILING ADDRESS 2009-07-31 2217 OLYMPIA FIELDS ST, MASCOTTE, FL 34753 -
REGISTERED AGENT NAME CHANGED 2009-07-31 ALL FLORIDA FIRM INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
MAI SO VANG AND YANG XIONG VS JOSE A. GUILLEN AND DIANA GUILLEN, HUSBAND AND WIFE 5D2019-1606 2019-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CA-5855

Parties

Name YANG XIONG, INC.
Role Appellant
Status Active
Name Mai So Vang
Role Appellant
Status Active
Representations Warren Kwavnick
Name Jose A. Guillen
Role Appellee
Status Active
Representations Desiree Ellison Bannasch, Aaron E. Eagan
Name Diana Guillen
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Jose A. Guillen
Docket Date 2020-03-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Jose A. Guillen
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/2
Docket Date 2020-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jose A. Guillen
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/26
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jose A. Guillen
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOT FOR ATTY FEES
On Behalf Of Jose A. Guillen
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/26
On Behalf Of Jose A. Guillen
Docket Date 2020-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Mai So Vang
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/11
On Behalf Of Jose A. Guillen
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/28 IB ACCEPTED.
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mai So Vang
Docket Date 2019-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mai So Vang
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/23
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mai So Vang
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/23
On Behalf Of Mai So Vang
Docket Date 2019-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 605 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-12
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Mai So Vang
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/30
On Behalf Of Mai So Vang
Docket Date 2020-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART; SANCTIONS ORDER VACATED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2020-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-07-27
Type Response
Subtype Response
Description RESPONSE ~ AAS' RESPONSE PER 7/21 ORDER
On Behalf Of Mai So Vang
Docket Date 2020-07-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jose A. Guillen
Docket Date 2020-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mai So Vang
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/16
On Behalf Of Mai So Vang
Docket Date 2020-03-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
JOSE A. GUILLEN VS MAI SO VANG AND YANG XIONG 5D2019-0408 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CA-5855-O

Parties

Name Jose A. Guillen
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name YANG XIONG, INC.
Role Appellee
Status Active
Name Mai So Vang
Role Appellee
Status Active
Representations Juan A. Ruiz, Warren Kwavnick, Aaron E. Eagan
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA 3/14 MOT IS DENIED
Docket Date 2020-09-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-07-27
Type Response
Subtype Response
Description RESPONSE ~ AES' RESPONSE PER 7/21 ORDER
On Behalf Of Mai So Vang
Docket Date 2020-07-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Jose A. Guillen
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jose A. Guillen
Docket Date 2020-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose A. Guillen
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/13
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jose A. Guillen
Docket Date 2020-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/9
On Behalf Of Jose A. Guillen
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOT ATTY FEES
On Behalf Of Jose A. Guillen
Docket Date 2020-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Mai So Vang
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mai So Vang
Docket Date 2019-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/9
On Behalf Of Mai So Vang
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/30
On Behalf Of Mai So Vang
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 10/7 AMENDED IB & APNDX ACCEPTED
Docket Date 2019-10-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT FILE AMENDED BRIEF
On Behalf Of Jose A. Guillen
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Mai So Vang
Docket Date 2019-10-07
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Jose A. Guillen
Docket Date 2019-10-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AND APX
On Behalf Of Jose A. Guillen
Docket Date 2019-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose A. Guillen
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/3
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Jose A. Guillen
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose A. Guillen
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/26
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose A. Guillen
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/20
Docket Date 2019-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose A. Guillen
Docket Date 2019-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 19 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21
On Behalf Of Jose A. Guillen
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/23 ORDER
On Behalf Of Jose A. Guillen
Docket Date 2019-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 7/23 ORDER
Docket Date 2019-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose A. Guillen
Docket Date 2019-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-12
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2019-07-12
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Mai So Vang
Docket Date 2019-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/11
Docket Date 2019-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose A. Guillen
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22
On Behalf Of Jose A. Guillen
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3570 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mai So Vang
Docket Date 2019-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; W/DRAWN PER 5/17 ORDER
Docket Date 2019-05-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Jose A. Guillen
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 5/22
Docket Date 2019-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-04-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ STRICKEN PER 4/30 ORDER
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRANSCRIPT TO LT BY 5/2
Docket Date 2019-03-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2019-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jose A. Guillen
Docket Date 2019-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DESIREE ELLISON BANNASCH 0938874
On Behalf Of Jose A. Guillen
Docket Date 2019-02-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE AARON E. EAGAN 0099835
On Behalf Of Mai So Vang
Docket Date 2019-02-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/12/2019
On Behalf Of Jose A. Guillen

Documents

Name Date
ANNUAL REPORT 2010-01-20
CORAPREIWP 2009-07-31
Domestic Profit 2006-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State