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