Search icon

YOUTH INVESTMENTS OF WELLEBY, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH INVESTMENTS OF WELLEBY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUTH INVESTMENTS OF WELLEBY, 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: P99000028254
FEI/EIN Number 650907422

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

Mail Address: PO BOX 291447, FT. LAUDERDALE, FL, 33329
Address: 10092 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARD DOUGLAS S President 6550 SW 39 STREET, DAVIE, FL, 33314
MILLARD DOUGLAS S Director 6550 SW 39 STREET, DAVIE, FL, 33314
MILLARD MICHAEL L Vice President 1536 SW 98TH LANE, DAVIE, FL, 33324
MILLARD DOUGLAS S Agent 6550 SW 39 STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 6550 SW 39 STREET, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-01-07 10092 W. OAKLAND PARK BLVD., SUNRISE, FL 33351 -
AMENDED AND RESTATEDARTICLES 2005-04-05 - -

Documents

Name Date
Voluntary Dissolution 2015-12-31
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State