Search icon

YUGAHIYA WORLDWIDE INC. - Florida Company Profile

Company Details

Entity Name: YUGAHIYA WORLDWIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUGAHIYA WORLDWIDE 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000092918
FEI/EIN Number 47-5671105

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

Address: 2286 HIBISCUS STREET, SARASOTA, FL, 34239, US
Mail Address: 2286 HIBISCUS STREET, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPA JUSTIN Director 3519 65TH AVE CIR EAST, SARASOTA, FL, 34243
POPPA JUSTIN President 3519 65TH AVE CIR EAST, SARASOTA, FL, 34243
POPPA JANINE Director 2286 HIBISCUS STREET, SARASOTA, FL, 34239
POPPA-TURNER JORDAN Director 829 PALM VIEW DRIVE, NAPLES, FL, 34103
Poppa Jordan Agent 2950 Tamiami Trail North, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058101 SIGN VALET EXPIRED 2016-06-13 2021-12-31 - 2286 HIBISCUS STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2286 HIBISCUS STREET, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2018-04-27 2286 HIBISCUS STREET, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 2950 Tamiami Trail North, Suite 200, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2016-12-02 Poppa, Jordan -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000050815 TERMINATED 1000000766868 SARASOTA 2018-01-19 2038-02-07 $ 2,179.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-12-02
Domestic Profit 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State