Search icon

YELLING, INC. - Florida Company Profile

Company Details

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

YELLING, 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: 26 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P16000037749
FEI/EIN Number 812470579

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

Address: 302 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 302 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLORZANO NICHOLAS Chief Executive Officer 302 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL, 32043
Plaszenski Courtney Chief Operating Officer 2535 SUNCREST CT, BUFORD, GA, 30519
Shultz Chad Agent 1450 Flagler Avenue, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-02 YELLING, INC. -
NAME CHANGE AMENDMENT 2023-03-27 YELLING PICTURES, INC. -
NAME CHANGE AMENDMENT 2023-03-13 GRAVITY DOG PRODUCTIONS, INC. -
NAME CHANGE AMENDMENT 2022-12-27 YELLING, INC. -
REGISTERED AGENT NAME CHANGED 2017-02-09 Shultz, Chad -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 1450 Flagler Avenue, Suite 2, Jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-04-02
Name Change 2023-06-02
ANNUAL REPORT 2023-04-28
Name Change 2023-03-27
Name Change 2023-03-13
Name Change 2022-12-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State