Search icon

YINGEL, INC. - Florida Company Profile

Company Details

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

YINGEL, 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 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000015210
FEI/EIN Number 650893814

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

Address: 179 Ponce De Leon St., ROYAL PALM BEACH, FL, 33411, US
Mail Address: 179 PONCE DE LEON ST., ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANAK MICHAEL Director 2013 NORMANDY CIRCLE, WEST PALM BEACH, FL, 33409
SHANAK SHELDON Director 179 PONCE DE LEON STREET, ROYAL PALM BEACH, FL, 33411
SHANAK EDWARD Director 182 PARKWOOD DRIVE SOUTH, ROYAL PALM BEACH, FL, 33411
SOKOLOFF ELLIOT J Agent SOKOLOFF & WEINSTEIN, P.A., ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99055900133 MUFFLERS BRAKES AND MORE EXPIRED 1999-02-25 2024-12-31 - 2536 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 179 Ponce De Leon St., ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-01-27 179 Ponce De Leon St., ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2021-08-03 - -
AMENDMENT 2019-09-30 - -
AMENDMENT 2019-09-03 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
Amendment 2021-08-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
Amendment 2019-09-30
Amendment 2019-09-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295677310 2020-04-30 0455 PPP 2536 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15143.84
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State