Entity Name: | YANINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YANINS, 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 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | P06000157190 |
FEI/EIN Number |
208136886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4821 TEA ROSE CT, Lutz, FL, 33558, US |
Mail Address: | 4821 TEA ROSE CT, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aleshin Stanislav | President | 4821 TEA ROSE CT, Lutz, FL, 33558 |
Denysenko Yana | Vice President | 4821 TEA ROSE CT, Lutz, FL, 33558 |
DENYSENKO YANA | Agent | 4821 TEA ROSE CT, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-30 | 4821 TEA ROSE CT, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2024-05-30 | 4821 TEA ROSE CT, Lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-30 | 4821 TEA ROSE CT, Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-12 | DENYSENKO, YANA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-25 |
AMENDED ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State