Entity Name: | YELLOW BOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YELLOW BOX, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2015 (10 years ago) |
Document Number: | P13000002063 |
FEI/EIN Number |
37-1711815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8118 SW 158th PL, MIAMI, FL, 33193, US |
Mail Address: | 8118 SW 158th PL, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOUCAULD ALAIN | President | 8118 SW 158th PL, MIAMI, FL, 33193 |
FOUCAULD ALAIN | Director | 8118 SW 158th PL, MIAMI, FL, 33193 |
FOUCAULD NORMA S | Vice President | 8118 SW 158th PL, MIAMI, FL, 33193 |
FOUCAULD ALAIN | Agent | 8118 SW 158th PL, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 8118 SW 158th PL, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 8118 SW 158th PL, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 8118 SW 158th PL, MIAMI, FL 33193 | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | FOUCAULD, ALAIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2016-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State