Search icon

I.Y.A.A., INC. - Florida Company Profile

Company Details

Entity Name: I.Y.A.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.Y.A.A., 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: 12 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000032126
FEI/EIN Number 593372264

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

Address: 662 Osceola Avenue, WINTER PARK, FL, 32789, US
Mail Address: 662 OSCEOLA AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RON BEN-ZEEV Agent 662 Osceola Avenue, WINTER PARK, FL, 32789
BEN-ZEEV RON S Director 662 Osceola Avenue, WINTER PARK, FL, 32789
STOCKNOPF HANAN B Director 662 OSCEOLA AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 662 Osceola Avenue, 203, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 662 Osceola Avenue, 203, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-04-23 662 Osceola Avenue, 203, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2007-04-12 RON BEN-ZEEV -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
Dom/For AR 2012-05-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State