Search icon

J & B YOGA CORPORATION - Florida Company Profile

Company Details

Entity Name: J & B YOGA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B YOGA CORPORATION 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: 19 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000124928
FEI/EIN Number 262186743

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

Mail Address: 5303 ISLAND GYPSY DRIVE, GREENACRES, FL, 33463
Address: 3205 S FEDERAL HWY, 4, DELRAY BCH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIER BRETT H Vice President 5303 ISLAND GYPSY DRIVE, GREENACRES, FL, 33463
SCHREIER BRETT H Treasurer 5303 ISLAND GYPSY DRIVE, GREENACRES, FL, 33463
SCHREIER JANE President 5303 ISLAND GYPSY DRIVE, GREENACRES, FL, 33463
SCHREIER JANE Secretary 5303 ISLAND GYPSY DRIVE, GREENACRES, FL, 33463
SCHREIER BRETT H Agent 5303 ISLAND GYPSY DRIVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 3205 S FEDERAL HWY, 4, DELRAY BCH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State