Entity Name: | YF HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YF HOLDINGS, 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: | 29 Jan 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000009063 |
Address: | 1350 E. Newport Center Dr., Deerfield Beach, FL, 33442, US |
Mail Address: | 1350 E. Newport Center Dr., Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKS RICK | President | 1350 E. Newport Cener Drive, Deerfield Beach, FL, 33442 |
BERKS-STROSS CHRISTY | Vice President | 6475 1st Avenue South, ST PETERSBURG, FL, 33707 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000051173 | YOU FIT HEALTH CLUBS | EXPIRED | 2010-06-09 | 2015-12-31 | - | 5210 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-28 | INCORP SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 1350 E. Newport Center Dr., Suite 110, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 1350 E. Newport Center Dr., Suite 110, Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
Reg. Agent Change | 2020-07-28 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State