Entity Name: | YUMMY'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YUMMY'S 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: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 19 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2015 (10 years ago) |
Document Number: | P07000121281 |
FEI/EIN Number |
261365960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2914 BEACH BLVD. S., GULFPORT, FL, 33707, US |
Mail Address: | PO Box 7192, Deerfield, IL, 60015, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
scherer deborah d | President | PO Box 7192, Deerfield, IL, 60015 |
scherer deborah d | Agent | 2618 Miriam Street South, GULFPORT, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 2914 BEACH BLVD. S., GULFPORT, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 2618 Miriam Street South, GULFPORT, FL 33711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-03 | 2914 BEACH BLVD. S., GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-03 | scherer, deborah d | - |
AMENDMENT AND NAME CHANGE | 2008-03-17 | YUMMY'S INC. | - |
NAME CHANGE AMENDMENT | 2007-11-19 | TINSLEE'S INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000178953 | TERMINATED | 1000000579003 | PINELLAS | 2014-01-29 | 2034-02-07 | $ 376.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001497289 | TERMINATED | 1000000538124 | PINELLAS | 2013-09-19 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-05-19 |
ANNUAL REPORT | 2015-02-27 |
AMENDED ANNUAL REPORT | 2014-06-03 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-10-06 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State