Search icon

YOLY'S PRODUCE INC. - Florida Company Profile

Company Details

Entity Name: YOLY'S PRODUCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOLY'S PRODUCE 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 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000057956
FEI/EIN Number 47-1302910

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

Address: 5105 B Turnpike Feeder Rd, Fort Pierce, FL, 34951-2022, US
Mail Address: 3029 SUNRISE BLVD, FORT PIERCE, FL, 34951
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JUAN Director 3029 SUNRISE BLVD, FORT PIERCE, FL, 34951
Gomez Juan Agent 3029 SUNRISE BLVD, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076660 FAMILY FRESH MARKET EXPIRED 2016-08-01 2021-12-31 - 5105 B TURNPIKE FEEDER RD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 5105 B Turnpike Feeder Rd, Fort Pierce, FL 34951-2022 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 Gomez, Juan -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 3029 SUNRISE BLVD, FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State