Search icon

Y.E.R.Y PROPERTY MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: Y.E.R.Y PROPERTY MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.E.R.Y PROPERTY MANAGEMENT, 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: 28 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P15000079964
FEI/EIN Number 47-5164448

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

Address: 909 Embers Pkwy W, CAPE CORAL, FL, 33993, US
Mail Address: 909 Embers Pkwy W, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SANTIAGO E President 909 Embers Pkwy W, CAPE CORAL, FL, 33993
Perez Quesada Ernesto E Treasurer 909 Embers Pkwy W, CAPE CORAL, FL, 33993
DAYRON LAZO Treasurer 637 NW 15TH ST, CAPE CORAL, FL, 33993
PEREZ SANTIAGO E Agent 909 Embers Pkwy W, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 909 Embers Pkwy W, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-04-09 909 Embers Pkwy W, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 909 Embers Pkwy W, CAPE CORAL, FL 33993 -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 PEREZ, SANTIAGO E -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2020-01-06
Amendment 2019-11-07
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-16
Domestic Profit 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State