Search icon

WE ARE YOGA, INC. - Florida Company Profile

Company Details

Entity Name: WE ARE YOGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE ARE YOGA, 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: 04 Sep 2009 (16 years ago)
Document Number: P09000074434
FEI/EIN Number 32-0290874

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

Address: 460 WALKER STREET, HOLLY HILL, FL, 32117, US
Mail Address: 460 WALKER STREET, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WILLIAM H President 460 WLAKER STREET, HOLLY HILL, FL, 32117
LAMOTTA ERIKA Vice President 460 WALKER STREET, HOLLY HILL, FL, 32117
EBBETS CHOBEE Agent 138 LIVE OAK AVE., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050247 BYOB STUDIO EXPIRED 2014-05-22 2019-12-31 - 460 WALKER STREET, HOLLY HILL, FL, 32117
G14000050245 WAY MAT EXPIRED 2014-05-22 2024-12-31 - 460 WALKER STREET, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 138 LIVE OAK AVE., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State