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 |
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 |
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 |
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 | - |
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 |
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