Entity Name: | YAMA RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YAMA RESTAURANTS, 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: |
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: | 18 May 1995 (30 years ago) |
Document Number: | P95000039507 |
FEI/EIN Number |
650589646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 NE 2ND AVE., STE. 110, DELRAY BCH, FL, 33444, US |
Mail Address: | 200 NE 2ND AVE., STE. 110, DELRAY BCH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REX ACCOUNTING SERVICES, INC. | Agent | - |
YAMAMOTO YONG | President | 200 NE 2ND AVE., STE. 110, DELRAY BEACH, FL, 33444 |
LEE JONG | Vice President | 200 NE 2ND AVE., STE. 110, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-30 | REX ACCOUNTING SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 2421 QUANTUM BLVD, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 200 NE 2ND AVE., STE. 110, DELRAY BCH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 200 NE 2ND AVE., STE. 110, DELRAY BCH, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State