Search icon

YAMUNA, INC. - Florida Company Profile

Company Details

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

YAMUNA, 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: 22 Jan 1998 (27 years ago)
Date of dissolution: 03 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P98000007419
FEI/EIN Number 593489200

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

Address: 6003 12TH STREET, ZEPHYRHILLS, FL, 33540
Mail Address: 19101 BECKET DR., ODESSA, FL, 33556
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JITENDRA M President 19101 BECKETT DR., ODESSA, FL, 33556
PATEL JITENDRA M Director 19101 BECKETT DR., ODESSA, FL, 33556
PATEL JITENDRA M Agent 3610 LANDINGS WAY DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 6003 12TH STREET, ZEPHYRHILLS, FL 33540 -
VOLUNTARY DISSOLUTION 2008-03-03 - -
CHANGE OF MAILING ADDRESS 2003-04-09 6003 12TH STREET, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT NAME CHANGED 1999-04-15 PATEL, JITENDRA M -
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 3610 LANDINGS WAY DRIVE, APT #201, TAMPA, FL 33624 -

Documents

Name Date
Voluntary Dissolution 2008-03-03
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State