Search icon

YOYO JUICE, INC.

Company Details

Entity Name: YOYO JUICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2013 (11 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: P13000085513
FEI/EIN Number 46-3915559
Address: 1205 Lornewood Dr, Valrico, FL, 33596, US
Mail Address: 1205 Lornewood Dr, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOYO JUICE INC. PROFIT SHARING PLAN & TRUST 2016 463915559 2018-01-10 YOYO JUICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-17
Business code 445299
Sponsor’s telephone number 4138470399
Plan sponsor’s mailing address 1044 BLOOMINGDALE AVE, VALRICO, FL, 335966105
Plan sponsor’s address 1044 BLOOMINGDALE AVE, VALRICO, FL, 335966105

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-01-10
Name of individual signing SCOTT LAVIANO
Valid signature Filed with authorized/valid electronic signature
YOYO JUICE INC. PROFIT SHARING PLAN & TRUST 2015 463915559 2016-12-13 YOYO JUICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-17
Business code 445299
Sponsor’s telephone number 4138470399
Plan sponsor’s mailing address 1044 BLOOMINGDALE AVE, VALRICO, FL, 335966105
Plan sponsor’s address 1044 BLOOMINGDALE AVE, VALRICO, FL, 335966105

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing SCOTT LAVIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-12-13
Name of individual signing SCOTT LAVIANO
Valid signature Filed with authorized/valid electronic signature
YOYO JUICE INC. PROFIT SHARING PLAN & TRUST 2014 463915559 2015-12-10 YOYO JUICE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-17
Business code 445299
Sponsor’s telephone number 4138470399
Plan sponsor’s mailing address 1044 BLOOMINGDALE AVE, VALRICO, FL, 33596
Plan sponsor’s address 1044 BLOOMINGDALE AVE, VALRICO, FL, 33596

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-12-10
Name of individual signing SCOTT LAVIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAVIANO SCOTT T Agent 1205 Lornewood Dr, Valrico, FL, 33596

President

Name Role Address
LAVIANO SCOTT T President 1044 Bloomingdale Ave, Valrico, FL, 33596

Vice President

Name Role Address
LAVIANO ROSE S Vice President 1044 Bloomingdale Ave, Valrico, FL, 33596

Secretary

Name Role Address
LAVIANO ROSE S Secretary 1044 Bloomingdale Ave, Valrico, FL, 33596

Treasurer

Name Role Address
LAVIANO SCOTT T Treasurer 1044 Bloomingdale Ave, Valrico, FL, 33596

Director

Name Role Address
LAVIANO SCOTT T Director 1044 Bloomingdale Ave, Valrico, FL, 33596
LAVIANO ROSE T Director 1044 Bloomingdale Ave, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1205 Lornewood Dr, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1205 Lornewood Dr, Valrico, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1205 Lornewood Dr, Valrico, FL 33596 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-31
Domestic Profit 2013-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State