Search icon

THE YELLOW ART HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE YELLOW ART HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE YELLOW ART HOUSE, 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 Sep 2008 (17 years ago)
Date of dissolution: 16 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2016 (9 years ago)
Document Number: P08000085980
FEI/EIN Number 263382902

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

Address: 4328 C HAZEL AVE., PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4328 C HAZEL AVE., PALM BEACH GARDENS, FL, 33401, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGO JEFFREY A President 4328 C HAZEL AVE., PALM BEACH GARDENS, FL, 33410
VARGO JEFFREY Agent 4328 C HAZEL AVE., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-02 4328 C HAZEL AVE., PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2013-01-27 4328 C HAZEL AVE., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 4328 C HAZEL AVE., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2009-01-15 VARGO, JEFFREY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-16
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-01-15
Domestic Profit 2008-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State