Search icon

NY FLAVA PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NY FLAVA PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NY FLAVA PROFESSIONAL SERVICES, 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: 24 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000093028
FEI/EIN Number 453580396

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

Address: 4780 HOLTON RD, AUBURNDALE, FL, 33823
Mail Address: 4780 Holton Rd, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cartagena-Bobe VERONIQUE Y Chief Executive Officer 4780 HOLTON RD, AUBURNDALE, FL, 33823
Cartagena-Bobe VERONIQUE Y Chief Financial Officer 4780 HOLTON RD, AUBURNDALE, FL, 33823
Cartagena-Bobe VERONIQUE Y President 4780 HOLTON RD, AUBURNDALE, FL, 33823
Cartagena-Bobe VERONIQUE Y Treasurer 4780 HOLTON RD, AUBURNDALE, FL, 33823
Cartagena-Bobe VERONIQUE Y Director 4780 HOLTON RD, AUBURNDALE, FL, 33823
Cartagena-Bobe VERONIQUE Y Agent 4780 HOLTON RD, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000075336 AMBITIOUS DIVA ENT ACTIVE 2020-06-26 2025-12-31 - PO BOX 1147, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 Cartagena-Bobe, VERONIQUE Y -
CHANGE OF MAILING ADDRESS 2021-03-29 4780 HOLTON RD, AUBURNDALE, FL 33823 -
AMENDMENT 2016-10-14 - -
REINSTATEMENT 2016-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 4780 HOLTON RD, AUBURNDALE, FL 33823 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4780 HOLTON RD, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000202164 TERMINATED 1000000654659 POLK 2015-01-29 2035-02-05 $ 1,189.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-30
Amendment 2016-10-14
REINSTATEMENT 2016-08-25
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State