Search icon

YOGURT ZONE, INC. - Florida Company Profile

Company Details

Entity Name: YOGURT ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGURT ZONE, 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: 08 Oct 2010 (14 years ago)
Date of dissolution: 05 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P10000082816
FEI/EIN Number 273759626

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

Address: 8903 GLADES RD, BOCA RATON, FL, 33434, US
Mail Address: 8903 GLADES RD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEVCHUK LYUBOV President 8903 GLADES ROAD, BOCA RATON, FL, 33434
HERMAN BRUCE K Agent 1401 EAST BROWARD BLVD #206, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2014-12-11 HERMAN, BRUCE K -
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 1401 EAST BROWARD BLVD #206, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2010-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 8903 GLADES RD, BOCA RATON, FL 33434 -
AMENDMENT 2010-10-25 - -
CHANGE OF MAILING ADDRESS 2010-10-25 8903 GLADES RD, BOCA RATON, FL 33434 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-05
ANNUAL REPORT 2015-02-10
AMENDED ANNUAL REPORT 2014-12-11
Off/Dir Resignation 2014-12-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-07-02
ANNUAL REPORT 2011-04-28
Amendment 2010-12-07
Amendment 2010-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State