Search icon

YAYA'S FLAME BROILED CHICKEN, INC.

Company Details

Entity Name: YAYA'S FLAME BROILED CHICKEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P25319
FEI/EIN Number 38-2864998
Address: 521 SO DORT HWY, FLINT, MI 48503
Mail Address: 521 S. DORT HWY., FLINT, MI 48503
Place of Formation: MICHIGAN

Agent

Name Role Address
CHINONIS, GUS C Agent 8999 PARK BLVD, SEMINOLE, FL 33777

President

Name Role Address
CHINONIS, JOHN D. President 6009 PLANTATION, GRAND BLANC, MI

Treasurer

Name Role Address
CHINONIS, JOHN D. Treasurer 6009 PLANTATION, GRAND BLANC, MI

Director

Name Role Address
CHINONIS, JOHN D. Director 6009 PLANTATION, GRAND BLANC, MI
CHINONIS, GUS C. Director 9581 BURNING TREE DRIVE, GRAND BLANC, MI

Vice President

Name Role Address
CHINONIS, GUS C. Vice President 9581 BURNING TREE DRIVE, GRAND BLANC, MI

Secretary

Name Role Address
CHINONIS, GUS C. Secretary 9581 BURNING TREE DRIVE, GRAND BLANC, MI

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-26 CHINONIS, GUS C No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-26 8999 PARK BLVD, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 1994-04-19 521 SO DORT HWY, FLINT, MI 48503 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-29 521 SO DORT HWY, FLINT, MI 48503 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State