Search icon

YOUNG RICH QUEEN INC. - Florida Company Profile

Company Details

Entity Name: YOUNG RICH QUEEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG RICH QUEEN 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000089811
FEI/EIN Number 82-3065895

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

Address: 7105 SW 57TH RD, GAINESVILLE, FL, 32608
Mail Address: 7105 SW 57TH RD, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN DOMINIQUE L President 7105 SW 57TH RD, GAINESVILLE, FL, 32608
BROWN LA'PHONDRA Vice President 7105 SW 57TH RD, GAINESVILLE, FL, 32608
SHERMAN TONYA A Treasurer 7410 SW 42ND PL APT C, GAINESVILLE, FL, 32608
MCCLELLON AALIYHA D Chief Executive Officer 7105 SW 57TH RD, GAINESVILLE, FL, 32608
SHERMAN KEIONDA M Vice President 7410 SW 42ND PL APT C, GAINESVILLE, FL, 32608
Sherma Domonique L Agent 7105 SW 57TH RD, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 Sherma, Domonique L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-01
Domestic Profit 2017-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State