Entity Name: | YAMATO BOCA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YAMATO BOCA 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: | 14 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000042994 |
FEI/EIN Number |
270222219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3155 Jules Brillant, Laval, Qu, H7P 6C9, CA |
Mail Address: | 3155 Jules Brillant, Laval, Qu, H7P 6C9, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Iannetti Arnaldo | President | 3155 JULES BRILLANT, LAVAL, H7P 69 |
Seligman Adam R | Agent | 4420 Beacon Circle, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 3155 Jules Brillant, Laval, Quebec H7P 6C9 CA | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 3155 Jules Brillant, Laval, Quebec H7P 6C9 CA | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | Seligman, Adam R | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 4420 Beacon Circle, West Palm Beach, FL 33407 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State