Entity Name: | YELLOW STAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YELLOW STAR, 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: | 29 Dec 1999 (25 years ago) |
Document Number: | P99000111459 |
FEI/EIN Number |
593615472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Turtle Beach Drive, Palm Coast, FL, 32137, US |
Mail Address: | 15 Turtle Beach Drive, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYMAN DIANE J | CE | 15 Turtle Beach Drive, Palm Coast, FL, 32137 |
Sebotnick Allan B | Vice President | 15 Turtle Beach Drive, Palm Coast, FL, 32137 |
Sebotnick Allan B | Secretary | 15 Turtle Beach Drive, Palm Coast, FL, 32137 |
HYMAN DIANE J | Agent | 15 Turtle Beach Drive, Palm Coast, FL, 32137 |
HYMAN DIANE J | President | 15 Turtle Beach Drive, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 15 Turtle Beach Drive, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 15 Turtle Beach Drive, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 15 Turtle Beach Drive, Palm Coast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | HYMAN, DIANE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
Reg. Agent Change | 2019-02-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State