Search icon

YESI'S TILES AND SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: YESI'S TILES AND SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YESI'S TILES AND SHUTTERS, 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: 28 Apr 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000032289
Address: 3960 W. 16TH AVE., SUITE 203, HIALEAH, FL, 33012
Mail Address: 3960 W. 16TH AVE., SUITE 203, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CRISTOBAL President 6640 W. 22ND CT., HIALEAH, FL, 33016
PEREZ CRISTOBAL Director 6640 W. 22ND CT., HIALEAH, FL, 33016
PEREZ HUMBERTO Vice President 10000 N.W. 80TH CT., HIALEAH GARDENS, FL, 33016
PEREZ HUMBERTO Director 10000 N.W. 80TH CT., HIALEAH GARDENS, FL, 33016
PEREZ AIDA Secretary 6640 W. 22ND CT., HIALEAH, FL, 33016
PEREZ AIDA Director 6640 W. 22ND CT., HIALEAH, FL, 33016
PEREZ MINERVINA Treasurer 10000 N.W. 80TH CT., HIALEAH GARDENS, FL, 33016
PEREZ MINERVINA Director 10000 N.W. 80TH CT., HIALEAH GARDENS, FL, 33016
PEREZ CRISTOBAL Agent 3960 W. 16TH AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State