Entity Name: | HERMILIA YVES COUTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERMILIA YVES COUTURE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | P09000040964 |
FEI/EIN Number |
270200320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 East Acre Drive, Plantation, FL, 33317, US |
Mail Address: | 17 East Acre Drive, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilbanks James | Chief Operating Officer | 17 E Acre Dr, plantation, FL, 33317 |
Wilbanks Herlie | President | 17 E Acre Dr, Plantation, FL, 33317 |
WILBANKS HERLIE | Agent | 17 E Acre Dr, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 17 East Acre Drive, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 17 East Acre Drive, Plantation, FL 33317 | - |
AMENDMENT AND NAME CHANGE | 2014-04-22 | HERMILIA YVES COUTURE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 4700 NW 3 STREET, PLANTATION, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State