Search icon

YIASOU, INC. - Florida Company Profile

Company Details

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

YIASOU, 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: 18 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000028880
FEI/EIN Number 262377370

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

Address: 8221 GLADES RD, 1, BOCA RATON, FL, 33434, US
Mail Address: 23248 Boca Trace Dr, BOCA RATON, FL, 33433, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARALOUKAS MARIA Agent 8221 GLADES RD, BOCA RATON, FL, 33434
KARALOUKAS MARIA President 8221 GLADES RD STE 1, BOCA RATON, FL, 33434
KARALOUKAS MARIA Secretary 8221 GLADES RD STE 1, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08101900303 JIMMY THE GREEK EXPIRED 2008-04-10 2013-12-31 - 8221 GLADES RD STE 1, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-22 8221 GLADES RD, 1, BOCA RATON, FL 33434 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 KARALOUKAS, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 8221 GLADES RD, 1, BOCA RATON, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000346104 TERMINATED 1000000825479 PALM BEACH 2019-05-01 2039-05-15 $ 3,364.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000703702 TERMINATED 1000000797948 PALM BEACH 2018-09-20 2038-10-24 $ 15,005.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000621114 LAPSED 50-2916-CC-006795-XXXX-MB CTY CT PALM BEACH CTY FL 2016-08-30 2021-09-16 $10,530.10 CINTAS CORPORATION NO. 2, D/B/A CINTAS CORPORATION, 6800 CINTAS BOULEVARD, MASON, OH 45040

Documents

Name Date
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-03-29
REINSTATEMENT 2010-10-06
REINSTATEMENT 2009-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State