Entity Name: | YMVT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YMVT 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: | 21 May 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P14000045361 |
FEI/EIN Number |
46-5734825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 N Dixie Fwy, New Smyrna Beach, FL, 32168, US |
Mail Address: | 504 N Dixie Fwy, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL KETANKUMAR P | President | 209 EDGEWATER TERRACE DR, EDGEWATER, FL, 32141 |
PATEL KETANKUMAR P | Agent | 209 EDGEWATER TERRACE DR, EDGEWATER, FL, 32141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000072943 | ONE TOUCH WIRELESS | EXPIRED | 2014-07-02 | 2019-12-31 | - | 209 EDGEWATER TERRACE DR, EDGEWATER, FL, 32141 |
G14000050494 | 1 TOUCH WIRELESS | EXPIRED | 2014-05-22 | 2019-12-31 | - | 209 EDGEWATER TERRACE DR, EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 504 N Dixie Fwy, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 504 N Dixie Fwy, New Smyrna Beach, FL 32168 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000600829 | TERMINATED | 1000000719422 | VOLUSIA | 2016-08-15 | 2036-09-09 | $ 140.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J16000404107 | TERMINATED | 1000000715048 | VOLUSIA | 2016-06-13 | 2036-06-29 | $ 5,759.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State