Search icon

YUBILEE MOTIVATIONAL PRODUCTS, CORP. - Florida Company Profile

Company Details

Entity Name: YUBILEE MOTIVATIONAL PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUBILEE MOTIVATIONAL PRODUCTS, 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: 08 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000073984
FEI/EIN Number 273434923

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

Address: 8160 GENEVA CT, DORAL, FL, 33166, US
Mail Address: 8160 GENEVA CT, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELEDON CARLOS N President 8160 GENEVA CT, DORAL, FL, 33166
ZELEDON CARLOS N Agent 8160 GENEVA CT, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8160 GENEVA CT, 105, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8160 GENEVA CT, 105, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-30 8160 GENEVA CT, 105, DORAL, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000605625 TERMINATED 1000000614405 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000549260 TERMINATED 1000000611665 DADE 2014-04-16 2034-05-01 $ 454.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001566513 TERMINATED 1000000507803 MIAMI-DADE 2013-10-16 2033-10-29 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001084731 TERMINATED 1000000293696 MIAMI-DADE 2013-06-05 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000458888 TERMINATED 1000000278162 MIAMI-DADE 2012-05-25 2032-05-30 $ 839.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State