Search icon

YSW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: YSW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YSW ENTERPRISES, 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000030416
FEI/EIN Number 454931149

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

Address: 2551 W. STATE ROAD 434, STE. 108, LONGWOOD, FL, 32779, US
Mail Address: 2551 W. STATE ROAD 434, STE. 108, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAE HANNAH K Director 2551 W. SR 434, LONGWOOD, FL, 32779
CHAE HANNAH K President 2551 W. SR 434, LONGWOOD, FL, 32779
CHAE HANNAH K Secretary 2551 W. SR 434, LONGWOOD, FL, 32779
CHAE HANNAH K Agent 2551 W. SR 434, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031286 SUNSHINE MASSAGE & THERAPY EXPIRED 2012-03-30 2017-12-31 - 2551 W. SR 434, STE. 108, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-07-24 - -
REGISTERED AGENT NAME CHANGED 2013-07-24 CHAE, HANNAH K -
AMENDMENT 2013-03-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-26
Amendment 2013-07-24
ANNUAL REPORT 2013-03-16
Amendment 2013-03-11
Domestic Profit 2012-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State