Entity Name: | YENVIET USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YENVIET USA 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: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P11000108570 |
FEI/EIN Number |
800773144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27333 BREAKERS DR, WESLEY CHAPEL, FL, 33544 |
Mail Address: | 14410 N Florida Ave, Tampa, FL, 33613, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHAM SON T | President | 14410 N Florida Ave, Tampa, FL, 33613 |
Pham Son T | Agent | 27333 Breakers Dr, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | Pham, Son T | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 27333 BREAKERS DR, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 27333 Breakers Dr, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 27333 BREAKERS DR, WESLEY CHAPEL, FL 33544 | - |
AMENDMENT | 2014-01-27 | - | - |
REINSTATEMENT | 2013-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000254211 | ACTIVE | 1000000741588 | HILLSBOROU | 2017-04-25 | 2037-05-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000756696 | ACTIVE | 1000000727456 | HILLSBOROU | 2016-11-19 | 2036-11-23 | $ 3,986.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-03 |
Amendment | 2014-01-27 |
REINSTATEMENT | 2013-12-02 |
Domestic Profit | 2011-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State