Search icon

LA YERBITA, CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA YERBITA, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA YERBITA, CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2009 (16 years ago)
Document Number: P98000030800
FEI/EIN Number 650824207

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

Address: 19 N CENTRAL AVE, AVON PARK, FL, 33825
Mail Address: PO BOX 1876, AVON PARK, FL, 33826, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ JOSE J Owner 3800 COUNTY ROAD 64 E, AVON PARK, FL, 33825
GAMEZ JOSE J President 3800 COUNTY ROAD 64 E, AVON PARK, FL, 33825
GAMEZ EDWIN Vice President 3800 COUNTY ROAD 64 E, AVON PARK, FL, 33825
GAMEZ-GUTIERREZ LESLIE Chief Operating Officer 3800 COUNTY RD 64 E, AVON PARK, FL, 33825
GAMEZ EDWIN Agent 19 N CENTRAL AVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-22 GAMEZ, EDWIN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 19 N CENTRAL AVE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2014-04-03 19 N CENTRAL AVE, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 19 N CENTRAL AVE, AVON PARK, FL 33825 -
AMENDMENT 2009-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613792 ACTIVE 1000001012800 POLK 2024-09-16 2044-09-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000358764 ACTIVE 1000000928778 HIGHLANDS 2022-07-19 2042-07-27 $ 1,381.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000539632 TERMINATED 1000000169101 HIGHLANDS 2010-04-19 2030-04-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000091950 TERMINATED 1000000062475 2104 1087 2007-10-18 2028-03-26 $ 2,763.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25823.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State