Search icon

PROMENADE YOGURT, INC. - Florida Company Profile

Company Details

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

PROMENADE YOGURT, 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: 24 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000013838
FEI/EIN Number 650390748

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

Address: 20695 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33180
Mail Address: 114 SW 10TH STREET, SUITE A, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONGE HOPE L Secretary 649 SW 8TH TERR, FT. LAUDERDALE, FL
YONGE HOPE L Treasurer 649 SW 8TH TERR, FT. LAUDERDALE, FL
YONGE MARK W Agent 649 SW 8TH TERR, FT. LAUDERDALE, FL, 33315
YONGE MARK W President 649 SW 8TH TERR, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-23 20695 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-14 649 SW 8TH TERR, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 1994-06-14 YONGE, MARK W -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State