Search icon

HUANG & YE, INC. - Florida Company Profile

Company Details

Entity Name: HUANG & YE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUANG & YE, 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 Jul 2017 (8 years ago)
Document Number: P17000063435
FEI/EIN Number 822304115

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

Address: 1820 58TH AVE, VERO BEACH, FL, 32966, US
Mail Address: 1820 58TH AVE, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YE TANYA J President 1820 58TH AVE, VERO BEACH, FL, 32966
YE TANYA J Agent 1820 58TH AVE, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080786 STEEL N ROLL ACTIVE 2017-07-27 2027-12-31 - 1820 58TH AVE, #103, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 YE, TANYA JUANFANG -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1820 58TH AVE, STE 103, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 1820 58TH AVE, STE 103, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2017-10-02 1820 58TH AVE, STE 103, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
Domestic Profit 2017-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State