Search icon

YUDY COLL, PA - Florida Company Profile

Company Details

Entity Name: YUDY COLL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUDY COLL, PA 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: 21 Sep 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P15000078130
FEI/EIN Number 47-5182929

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

Address: 305 ANGLERS DR N, MARATHON, FL, 33050, US
Mail Address: 305 ANGLERS DR N, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coll YUDY P President 305 Anglers Dr N, Marathon, FL, 33050
Pineiro Glysel Agent 7335 NW 173 Drive, Miami, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 305 ANGLERS DR N, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2023-02-20 305 ANGLERS DR N, MARATHON, FL 33050 -
NAME CHANGE AMENDMENT 2020-02-18 YUDY COLL, PA -
REGISTERED AGENT NAME CHANGED 2016-04-13 Pineiro, Glysel -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 7335 NW 173 Drive, #100, Miami, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-28
Name Change 2020-02-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State