Search icon

YRON INC. - Florida Company Profile

Company Details

Entity Name: YRON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YRON 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: 23 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000063305
FEI/EIN Number 30-1113323

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

Address: 6545 Market Avenue North, STE 100, North Canton, OH, 44721, US
Mail Address: 6545 Market Avenue North, STE 100, North Canton, OH, 44721, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOGEV RON President 336 EDGE OF WOODS ROAD, SAINT AUGUSTINE, FL, 32092
YOGEV RON Director 336 EDGE OF WOODS ROAD, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6545 Market Avenue North, STE 100, North Canton, OH 44721 -
CHANGE OF MAILING ADDRESS 2022-01-31 6545 Market Avenue North, STE 100, North Canton, OH 44721 -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2024-02-14
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-03
REINSTATEMENT 2019-10-29
Domestic Profit 2018-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State