Search icon

FEDERAL HIGHWAY YOGURT, INC. - Florida Company Profile

Company Details

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

FEDERAL HIGHWAY 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: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000013851
FEI/EIN Number 650390753

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

Address: 4840 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Mail Address: 114 SW 10TH ST, SUITE C, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-04-23 4840 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1994-06-24 YONGE, MARK W -

Documents

Name Date
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State