Search icon

YELLOW DRAGON TRADING, INC. - Florida Company Profile

Company Details

Entity Name: YELLOW DRAGON TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW DRAGON TRADING, 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 Feb 1996 (29 years ago)
Date of dissolution: 12 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2001 (24 years ago)
Document Number: P96000018284
FEI/EIN Number 650658835

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

Address: 1535 CYPRESS DR, #2, JUPITER, FL, 33469
Mail Address: 1535 CYPRESS DR, #2, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEZA GUSZTER D President 1535 CYPRESS DR., #2, JUPITER, FL, 33469
GEZA GUSZTER D Agent 1535 CYPRESS DR., JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 1535 CYPRESS DR, #2, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 1999-05-17 1535 CYPRESS DR, #2, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 1535 CYPRESS DR., #2, JUPITER, FL 33469 -
AMENDMENT 1996-04-24 - -
REGISTERED AGENT NAME CHANGED 1996-04-24 GEZA, GUSZTER DR. -

Documents

Name Date
Voluntary Dissolution 2001-04-12
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State