Entity Name: | YANGS FOOD ACQ CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YANGS FOOD ACQ CORP 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: | 12 Mar 2010 (15 years ago) |
Date of dissolution: | 17 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | P10000022147 |
FEI/EIN Number |
272167278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 NW 107 AVE., SUITE 440, MIAMI, FL, 33172 |
Mail Address: | 1455 NW 107 AVE., SUITE 440, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN GUAN-SHENG | President | 7670 SW 82TH ST, MIAMI, FL, 33143 |
CHEN GUAN-SHENG | Agent | 7670 SW 82th St, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | CHEN, GUAN-SHENG | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 7670 SW 82th St, Apt. H113, Miami, FL 33143 | - |
AMENDMENT | 2012-05-21 | - | - |
AMENDMENT | 2011-11-03 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 1455 NW 107 AVE., SUITE 440, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000196533 | TERMINATED | 1000000818984 | DADE | 2019-03-08 | 2029-03-13 | $ 442.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-27 |
Amendment | 2012-05-21 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State