Search icon

YOGURT ON YAMATO, INC. - Florida Company Profile

Company Details

Entity Name: YOGURT ON YAMATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGURT ON YAMATO, 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: 28 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000095609
FEI/EIN Number 650956847

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

Mail Address: 8905 AUBREY LANE, BOYNTON BEACH, FL, 33437
Address: 10075 YAMATO ROAD, #1, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHANGIR HASAN Director 8905 AUBREY LANE, BOYNTON BEACH, FL, 33437
ZAHANGIR HASAN Agent 8905 AUBREY LANE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 10075 YAMATO ROAD, #1, BOCA RATON, FL 33498 -
AMENDMENT 2007-12-03 - -
REGISTERED AGENT NAME CHANGED 2002-05-06 ZAHANGIR, HASAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001102739 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-04-08 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000912849 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-03-18 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000979681 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-03-25 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001039196 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-04-01 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000159326 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-01-22 $ 477.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000395086 ACTIVE 1000000095479 22908 1689 2008-10-16 2029-01-28 $ 477.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000510106 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-02-04 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000584622 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-02-11 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000660851 TERMINATED 1000000095479 22908 1689 2008-10-16 2029-02-18 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000736990 TERMINATED 1000000095479 22908 1689 2008-10-16 2014-02-25 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-12-01
ANNUAL REPORT 2008-01-11
Amendment 2007-12-03
ANNUAL REPORT 2007-12-02
ANNUAL REPORT 2007-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State