Search icon

EVERYTHING ZEN YOGA, INC. - Florida Company Profile

Company Details

Entity Name: EVERYTHING ZEN YOGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERYTHING ZEN 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: 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: 04 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000038473
FEI/EIN Number 272503825

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

Address: 1061 S Sun Drive, Lake Mary, FL, 32746, US
Mail Address: 706 Tam Oshanter Dr, ORLANDO, FL, 32803, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATIGNANI ROSEANN President 706 TAM O SHANTER DR, ORLANDO, FL, 32803
BATIGNANI ROSE Agent 706 Tam Oshanter Dr, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1061 S Sun Drive, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-03-08 1061 S Sun Drive, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 706 Tam Oshanter Dr, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2012-02-23 BATIGNANI, ROSE -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-29
Reg. Agent Change 2012-02-23
Off/Dir Resignation 2011-07-01
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State