Search icon

YUMMY YARDS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: YUMMY YARDS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUMMY YARDS OF FLORIDA, 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000022235
FEI/EIN Number 46-2260191

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

Address: 5301 Eagles Nest Road, Fruitland Park, FL, 34731, US
Mail Address: P.O. Box 1504, Lady Lake, FL, 32158-1504, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUADE COLLEEN R President P.O. Box 1504, Lady Lake, FL, 321581504
MCQUADE COLLEEN R Agent 5301 Eagles Nest Road, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 5301 Eagles Nest Road, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5301 Eagles Nest Road, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2018-07-14 5301 Eagles Nest Road, Fruitland Park, FL 34731 -
REGISTERED AGENT NAME CHANGED 2018-07-14 MCQUADE, COLLEEN R -
REINSTATEMENT 2018-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-07-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State