Search icon

(BETH) YA'DAH INC. - Florida Company Profile

Company Details

Entity Name: (BETH) YA'DAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

(BETH) YA'DAH 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: 21 May 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S54654
FEI/EIN Number 593071302

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

Address: 2603 GUNN STREET, TALLAHASSEE, FL, 32304
Mail Address: 2603 GUNN STREET, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, ETHEL Director 2603 GUNN STREET
TAYLOR, VERNAL Director 2603 GUNN STREET
MATOUS, JANICE TAYLOR Director 2603 GUNN STREET, TALLAHASSEE, FL
MATOUS, JANICE TAYLOR President 2603 GUNN STREET, TALLAHASSEE, FL
MATOUS, GEORGE SCOTT Director 2603 GUNN STREET, TALLAHASSEE, FL
MATOUS, GEORGE SCOTT Vice President 2603 GUNN STREET, TALLAHASSEE, FL
MATOUS, GEORGE SCOTT Treasurer 2603 GUNN STREET, TALLAHASSEE, FL
TAYLOR, JENNIFER Director 2603 GUNN STREET
MATOUS, JOEL MEEKS Director 2603 GUNN STREET
TAYLOR, VERNAL LEE Agent 2603 GUNN STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State