Entity Name: | YARD ART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YARD ART, 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: | 12 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P94000005111 |
FEI/EIN Number |
650472730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 W. CYPRESS RD, LAKE WORTH, FL, 33467 |
Mail Address: | 85 W. CYPRESS RD, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAUTENKRANZ PHILLIP S | Director | 85 W CYPRESS RD., LAKE WORTH, FL, 33467 |
RAUTENKRANZ PHILLIP S | President | 85 W CYPRESS RD., LAKE WORTH, FL, 33467 |
KENNETH M. KALEEL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-13 | 85 W. CYPRESS RD, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2003-01-13 | 85 W. CYPRESS RD, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-13 | 555 N. CONGRESS AVE., SUITE 302, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-02-03 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-03-12 |
ANNUAL REPORT | 2001-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State