Search icon

YOUNGER LIVING OILS, INC. - Florida Company Profile

Company Details

Entity Name: YOUNGER LIVING OILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNGER LIVING OILS, 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: 15 Jan 2013 (12 years ago)
Document Number: P13000005116
FEI/EIN Number 46-1857947

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

Address: 4032 Kent Court, NAPLES, FL, 34116, US
Mail Address: 4032 Kent Court, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINGHAM TERESA President 4032 Kent Ct, NAPLES, FL, 34116
RINGHAM TERESA Vice President 4032 Kent Ct, NAPLES, FL, 34116
RINGHAM TERESA Secretary 4032 Kent Ct, NAPLES, FL, 34116
RINGHAM TERESA Treasurer 4032 Kent Ct, NAPLES, FL, 34116
RINGHAM TERESA Director 4032 Kent Ct, NAPLES, FL, 34116
RINGHAM MARTY Director 545 Hwy 23E #103, MILACA, MN, 56353
RINGHAM TERESA Agent 4032 Kent Court, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 4032 Kent Court, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2014-05-14 4032 Kent Court, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 4032 Kent Court, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State