Search icon

YAARISCO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

YAARISCO ENTERPRISES, 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: 29 Apr 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000038737
FEI/EIN Number 650759647

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

Address: 233 SOUTH ATLANTIC BOULEVARD, FT LAUDERDALE, FL, 33316
Mail Address: 229 SOUTH ATLANTIC BOULEVARD, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAARI AITON Director 233 SOUTH ATLANTIC BOULEVARD, FT LAUDERDALE, FL, 33316
SMITH LOIS Agent 229 SOUTH ALTANTIC BLVD., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 233 SOUTH ATLANTIC BOULEVARD, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2011-04-29 SMITH, LOIS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 229 SOUTH ALTANTIC BLVD., FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2010-10-04 - -
PENDING REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000312333 ACTIVE 1000000060952 44623 1084 2007-09-19 2027-09-26 $ 1,724.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-26
Reg. Agent Change 1998-05-18
Domestic Profit 1998-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State