Search icon

THE YELLOW HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE YELLOW HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE YELLOW HOUSE, 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: 11 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000003454
FEI/EIN Number 593312752

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

Address: 7104 COVE PLACE, TAMPA, FL, 33617
Mail Address: 7104 COVE PLACE, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN RICHARD Director 1048 GRROL PKWY, APOPKA, FL, 32712
COLEMAN RICHARD Vice President 1048 GRROL PKWY, APOPKA, FL, 32712
LABRUZZO JOE MICHAEL President 7104 COVE PLACE, TAMPA, FL, 33617
LABRUZZO JOE MICHAEL Director 7104 COVE PLACE, TAMPA, FL, 33617
VLIZIO MICHAEL Director 212 S MELVILLE AVE, TAMPA, FL, 33606
VLIZIO MICHAEL Secretary 212 S MELVILLE AVE, TAMPA, FL, 33606
JIMENEZ JAMES Director 1302 W SLIGH AVE, TAMPA, FL, 33604
JIMENEZ JAMES Treasurer 1302 W SLIGH AVE, TAMPA, FL, 33604
WARD KEN E Agent 701 SOUTH BAYSHORE BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-23 7104 COVE PLACE, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 1996-08-23 7104 COVE PLACE, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State