Search icon

BIKRAM'S YOGA COLLEGE OF INDIA, INC. - Florida Company Profile

Company Details

Entity Name: BIKRAM'S YOGA COLLEGE OF INDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIKRAM'S YOGA COLLEGE OF INDIA, 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 Jun 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000050579
FEI/EIN Number 650684960

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

Address: 6020 S. VERDE TRAIL, SUITE 105, BOCA RATON, FL, 33433
Mail Address: 6020 S. VERDE TRAIL, SUITE 105, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTORIS HOWARD G President 6020 S VERDE TRAIL, #105, BOCA RATON, FL, 33433
KOSTORIS CHERYL L Vice President 6020 S. VERDE TRAIL #105, BOCA RATON, FL, 33433
KOSTORIS HOWARD Agent 6020 S. VERDE TR., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 6020 S. VERDE TR., SUITE 105, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2005-04-20 KOSTORIS, HOWARD -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State