Search icon

YOUNG GENERATION, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG GENERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG GENERATION, 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 Oct 1997 (28 years ago)
Date of dissolution: 04 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2003 (22 years ago)
Document Number: P97000089100
FEI/EIN Number 650342257

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

Address: 6590 SW 39 STREET, DAVIE, FL, 33314
Mail Address: 6590 SW 39 STREET, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SCOTT D President 6590 SW 39 STREET, DAVIE, FL, 33314
MILLER SCOTT D Vice President 6590 SW 39 STREET, DAVIE, FL, 33314
MILLER GERILYN M Secretary 6590 SW 39 STREET, DAVIE, FL, 33314
MILLER GERILYN M Treasurer 6590 SW 39 ST, DAVIE, FL, 33314
MILLER SCOTT Agent 6590 SW 39TH ST., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-04 - -
REGISTERED AGENT NAME CHANGED 2001-09-27 MILLER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2001-09-27 6590 SW 39TH ST., DAVIE, FL 33314 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2003-04-04
ANNUAL REPORT 2002-05-01
Reg. Agent Change 2001-09-27
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-11-20
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-11
Domestic Profit Articles 1997-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State