Search icon

YOUNGBLOODS, INC. - Florida Company Profile

Company Details

Entity Name: YOUNGBLOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNGBLOODS, 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: 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: 20 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P15000017264
FEI/EIN Number 38-3956389

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

Address: 711 5th Ave S, Naples, FL, 34102, US
Mail Address: 711 5th Ave S, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaaf Rachael Director 711 5th Ave S, Naples, FL, 34102
Fraser David Agent 711 5th Avenue South, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 711 5th Ave S, #200, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-04-30 711 5th Ave S, #200, Naples, FL 34102 -
REINSTATEMENT 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 Fraser, David -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 711 5th Avenue South, #200, Naples, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-02-05
REINSTATEMENT 2021-02-01
Reg. Agent Resignation 2019-12-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State