Search icon

E.Y.M. CORP. - Florida Company Profile

Company Details

Entity Name: E.Y.M. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.Y.M. CORP. 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: 10 Dec 1993 (31 years ago)
Document Number: P93000085778
FEI/EIN Number 650477232

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

Address: 3272 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: P.O. Box 112528, NAPLES, FL, 34108, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT AMAND E Treasurer 9348 Glenforest Dr, Naples, FL, 34120
Casthely Yanick A Director P.O. Box 112528, NAPLES, FL, 34108
Saint Amand Elsie President P.O. Box 112528, NAPLES, FL, 34108
CASTHELY YANICK Agent 9380 Glenforest Dr, NAPLES, FL, 34120
Casthely Yanick A President P.O. Box 112528, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 9380 Glenforest Dr, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-03-10 3272 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-08 3272 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1996-02-08 CASTHELY, YANICK -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State