Entity Name: | YVES FINE PAINTINGS & TROMPE L'OEIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YVES FINE PAINTINGS & TROMPE L'OEIL, 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: | 09 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P94000035977 |
FEI/EIN Number |
650485598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40622 LONG ISLAND DRIVE, UMATILLA, FL, 32784 |
Mail Address: | 40622 LONG ISLAND DRIVE, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANTHIER YVES | Director | 40622 LONG ISLAND DRIVE, UMATILLA, FL, 32784 |
LANTHIER YVES | Agent | 40622 LONG ISLAND DRIVE, UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 40622 LONG ISLAND DRIVE, UMATILLA, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 40622 LONG ISLAND DRIVE, UMATILLA, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 40622 LONG ISLAND DRIVE, UMATILLA, FL 32784 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State