Entity Name: | YGP RESTORATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YGP RESTORATION CORP 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: | 06 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | P15000001869 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22274 SW 63rd ave, BOCA RATON, FL, 33428, US |
Mail Address: | 22274 sw 63 rd ave, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENAFLOR YONY | President | 22274 sw 63rd ave, BOCA RATON, FL, 33428 |
PENAFLOR AGUSTIN | Vice President | 22274 sw 63 rd ave, BOCA RATON, FL, 33428 |
PENAFLOR YONY | Agent | 22274 sw 63 rd ave, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 22274 SW 63rd ave, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 22274 SW 63rd ave, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 22274 sw 63 rd ave, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | PENAFLOR, YONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-08-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State