Search icon

OVERSEAS YOGURT, INC. - Florida Company Profile

Company Details

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

OVERSEAS YOGURT, 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: 10 May 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S51492
FEI/EIN Number 650269387

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

Address: 613 1/2 DUVAL, KEY WEST, FL, 33040
Mail Address: 613 1/2 DUVAL, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELILLI, STEVEN W Director 613 1/2 DUVAL, KEY WEST, FL, 33040
MELILLI, MARY K Director 12226 LAKE SHERWOOD N, BATON ROUGE, LA, 70816
ENGLAND, LEVI Agent 7700 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-03-27 - -
CHANGE OF MAILING ADDRESS 1998-03-27 613 1/2 DUVAL, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 613 1/2 DUVAL, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2002-09-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
REINSTATEMENT 1998-03-27
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State