Search icon

YESTERYEAR MUSEUM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

YESTERYEAR MUSEUM, 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: 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: 04 Mar 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: P99000021505
FEI/EIN Number NOT APPLICABLE

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

Address: 1020 NORTHWEST 62ND STREET, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1020 NORTHWEST 62ND STREET, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTINGTON Reginald D President 1020 NORTHWEST 62ND STREET, FORT LAUDERDALE, FL, 33309
GREEN BRUCE D Agent 1313 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2021-05-18 - -
AMENDMENT AND NAME CHANGE 2021-05-18 YESTERYEAR MUSEUM, INC. -
REGISTERED AGENT NAME CHANGED 2021-05-18 GREEN, BRUCE DAVID -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 1313 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
Amendment and Name Change 2021-05-18
Reinstatement 2021-05-18
Domestic Profit 1999-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State