Search icon

YOUNTS LP, INC. - Florida Company Profile

Company Details

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

YOUNTS LP, 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: 10 Jun 1998 (27 years ago)
Date of dissolution: 07 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2006 (19 years ago)
Document Number: P98000052103
FEI/EIN Number 650536320

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

Address: 6843 MAIN ST., MIAMI LAKES, FL, 33014
Mail Address: 6843 MAIN ST., MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUGER, PERETZ, KAPLAN & BERLIN Agent 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
YOUNTS DAVID Manager 6843 MAIN ST., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-07 - -
NAME CHANGE AMENDMENT 2006-07-26 YOUNTS LP, INC. -
REGISTERED AGENT NAME CHANGED 2005-01-17 KLUGER, PERETZ, KAPLAN & BERLIN -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 201 S. BISCAYNE BLVD, 17TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 1999-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2006-08-07
Name Change 2006-07-26
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-07-06
Reg. Agent Change 2003-05-02
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State