Search icon

YOGI'S TIRE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: YOGI'S TIRE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGI'S TIRE SHOP, 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: 16 Dec 2011 (13 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P11000106632
FEI/EIN Number 454066623

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

Address: 2401 HANCOCK BRIDGE PKWY, UNIT 6, CAPE CORAL, FL, 33990, US
Mail Address: 1503 NE 16TH PL, CAPE CORAL, FL, 33909, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA YAIR President 1503 NE 16TH PL, CAPE CORAL, FL, 33909
MIRANDA YAIR Agent 1503 NE 16TH PL, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000192828. CONVERSION NUMBER 300000226423
CHANGE OF MAILING ADDRESS 2019-04-16 2401 HANCOCK BRIDGE PKWY, UNIT 6, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1503 NE 16TH PL, CAPE CORAL, FL 33909 -
AMENDMENT 2013-05-20 - -
REGISTERED AGENT NAME CHANGED 2013-05-20 MIRANDA, YAIR -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-26
Amendment 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State