Search icon

YUMMY'S INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
scherer deborah d President PO Box 7192, Deerfield, IL, 60015
scherer deborah d Agent 2618 Miriam Street South, GULFPORT, FL, 33711

Events

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. -

Debts

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

Documents

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