Search icon

YUMA-SIERRA, INC. - Florida Company Profile

Company Details

Entity Name: YUMA-SIERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUMA-SIERRA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1993 (32 years ago)
Document Number: P93000015260
FEI/EIN Number 593168950

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

Address: 18743 Northwest Highway 335, WILLISTON, FL, 32696, US
Mail Address: P.O. Box 383, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND CYNTHIA D President 18743 N.W. HWY 335, WILLISTON, FL, 32696
MCFARLAND CYNTHIA D Secretary 18743 N.W. HWY 335, WILLISTON, FL, 32696
MCFARLAND CYNTHIA Agent 18743 N.W. HWY 335, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-20 18743 Northwest Highway 335, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 18743 Northwest Highway 335, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 18743 N.W. HWY 335, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 1997-02-18 MCFARLAND, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State