Entity Name: | YOGA ENERGY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOGA ENERGY CENTER, 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: | 16 May 1996 (29 years ago) |
Date of dissolution: | 07 Apr 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2003 (22 years ago) |
Document Number: | P96000043905 |
FEI/EIN Number |
593389977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 624 1ST AVE S. SUITE 100, SAINT PETERSBURG, FL, 33701, US |
Mail Address: | 132 GIRALDA BLVD. N.E., ST. PETERSBURG, FL, 33704, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINICK ARLENA | President | 301 8TH AVE N, SAINT PETERSBURG, FL, 33701 |
SAMIS KEELA | Vice President | 132 GIRALDA BLVD NE, ST PETERSBURG, FL, 33704 |
SAMIS KEELA | Agent | 132 GIRALDA BLVD NE, ST PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-08 | 624 1ST AVE S. SUITE 100, SAINT PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 1998-04-07 | 624 1ST AVE S. SUITE 100, SAINT PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2003-04-07 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-08 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-01-20 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-01-28 |
DOCUMENTS PRIOR TO 1997 | 1996-05-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State