Search icon

Y AND N OF GRETNA INC - Florida Company Profile

Company Details

Entity Name: Y AND N OF GRETNA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y AND N OF GRETNA 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: 21 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000017449
FEI/EIN Number 90-0796735

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

Address: 14681 MAIN STREET, GRETNA, FL, 32332
Mail Address: 14681 MAIN STREET, GRETNA, FL, 32332
ZIP code: 32332
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUELJEDIAN AMEER YA President 6500 WILLIAMS RD, TALLAHASSEE, FL, 32311
ABUELJEDIAN NAJLA Agent 6500 WILLIAMS RD, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-24 14681 MAIN STREET, GRETNA, FL 32332 -
CHANGE OF MAILING ADDRESS 2013-09-24 14681 MAIN STREET, GRETNA, FL 32332 -
AMENDMENT 2013-05-17 - -
REGISTERED AGENT NAME CHANGED 2013-05-17 ABUELJEDIAN, NAJLA -
AMENDMENT 2012-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000531003 TERMINATED 1000000607932 GADSDEN 2014-04-16 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000335041 TERMINATED 1000000592217 GADSDEN 2014-03-05 2034-03-13 $ 450.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 2003A00

Documents

Name Date
Amendment 2013-09-24
Amendment 2013-05-17
ANNUAL REPORT 2013-03-29
Amendment 2012-03-20
Domestic Profit 2012-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State