Search icon

BOTANICA YORUBA IFADI WURA INC. - Florida Company Profile

Company Details

Entity Name: BOTANICA YORUBA IFADI WURA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTANICA YORUBA IFADI WURA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: P11000090291
FEI/EIN Number 453607360

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

Address: 3519 South 75th Street, TAMPA, FL, 33619, US
Mail Address: 3519 SOUTH 75TH STREET, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBI XIONIS President 3519 South 75th Street, TAMPA, FL, 33619
RUBI ANGEL Vice President 3519 South 75th Street, TAMPA, FL, 33619
RUBI XIONIS Agent 3519 South 75th Street, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 3519 South 75th Street, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 3519 South 75th Street, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-12-27 3519 South 75th Street, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2018-05-08 BOTANICA YORUBA IFADI WURA INC. -
REGISTERED AGENT NAME CHANGED 2011-12-15 RUBI, XIONIS -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
Name Change 2018-05-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State