Search icon

YELLOW STONE LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: YELLOW STONE LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW STONE LANDSCAPING, 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 08 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: P15000049072
FEI/EIN Number 474244283

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

Address: 117 Greenville Road, POMONA PARK, FL, 32181, US
Mail Address: P.O BOX 76, POMONA PARK, FL, 32181, US
ZIP code: 32181
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KELVONE President 117 GREENVILLE ROAD, POMONA PARK, FL, 32181
WILLIAMS KELVONE Agent 117 Greenville Road, POMONA PARK, FL, 32181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-08 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 WILLIAMS, KELVONE -
AMENDMENT 2015-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-30 117 Greenville Road, POMONA PARK, FL 32181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811117 TERMINATED 1000000806811 PUTNAM 2018-12-10 2028-12-12 $ 2,916.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000623637 TERMINATED 1000000795604 PUTNAM 2018-08-29 2028-09-05 $ 176.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000463190 TERMINATED 1000000787401 PUTNAM 2018-06-28 2028-07-05 $ 1,097.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000068546 TERMINATED 1000000733614 PUTNAM 2017-01-30 2027-02-02 $ 1,894.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-08
REINSTATEMENT 2018-10-10
Amendment 2017-10-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-09-12
Amendment 2015-12-30
Domestic Profit 2015-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State