Search icon

YVONNES PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: YVONNES PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YVONNES PROPERTY MANAGEMENT, 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: 15 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000005667
FEI/EIN Number 593551176

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

Address: 2629 WAVERLY BARN RD., SUITE 129, DAVENPORT, FL, 33897
Mail Address: 2629 WAVERLY BARN RD., SUITE 129, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN YVONNE A President 2629 WAVERLY BARN RD. SUITE 129, DAVENPORT, FL, 33897
BERNSTEIN YVONNE A Secretary 2629 WAVERLY BARN RD. SUITE 129, DAVENPORT, FL, 33897
BERNSTEIN YVONNE A Treasurer 2629 WAVERLY BARN RD. SUITE 129, DAVENPORT, FL, 33897
BERNSTEIN YVONNE Agent 234 GREELEY LOOP, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 234 GREELEY LOOP, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2629 WAVERLY BARN RD., SUITE 129, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2004-04-28 2629 WAVERLY BARN RD., SUITE 129, DAVENPORT, FL 33897 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000196746 ACTIVE 1000000032454 3240 2112 2006-08-21 2026-08-30 $ 10,105.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000204052 ACTIVE 1000000032451 3253 2764 2006-08-21 2026-09-13 $ 22,249.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000196738 ACTIVE 1000000032450 6928 0703 2006-08-18 2026-08-30 $ 29,070.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06900011925 LAPSED 53-2006CC-000910-0000-LK CTY CRT 10 JUD CIR POLK CTY FL 2006-08-08 2011-08-14 $11462.58 NANCY MUSA, 3042 CLOVERMERC ROAD, WANTAGH, NY 11793
J06900007161 LAPSED 2006-CA-197 CIR CRT POLK CTY FL 2006-05-01 2011-05-15 $38311.49 CAREN S. WALKER, P.O. BOX 507, BROCKTON, MA 02303-0507
J06900007164 LAPSED 2006-CA-197 CIR CRT POLK CTY FL 2006-05-01 2011-05-15 $38311.49 DESIREE WALKER-BROWN, 43 VILLAGE RD, RAYNHAM, MA 02767
J06000028022 ACTIVE 1000000022080 6601 1800 2006-01-24 2026-02-08 $ 9,900.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000028048 ACTIVE 1000000022082 6601 1799 2006-01-24 2026-02-08 $ 1,679.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000028055 ACTIVE 1000000022083 6601 1797 2006-01-24 2026-02-08 $ 7,168.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J05000181104 ACTIVE 1000000018642 3011 1697 2005-11-18 2025-11-30 $ 5,092.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-19
Domestic Profit 1999-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State