Search icon

ALFONZO YEPEZ COUTURE, INC. - Florida Company Profile

Company Details

Entity Name: ALFONZO YEPEZ COUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFONZO YEPEZ COUTURE, 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: 06 Aug 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S71172
FEI/EIN Number NOT APPLICABLE

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

Address: 932 N. NORTHLAKE DR., HOLLYWOOD, FL, 33019
Mail Address: 932 N. NORTHLAKE DR., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLARENTZOS TINA President 932 N. NORTHLAKE DR, HOLLYWOOD, FL
GLARENTZOS TINA Director 932 N. NORTHLAKE DR, HOLLYWOOD, FL
GLARENTZOS LILY Secretary 932 N. NORTHLAKE DR, HOLLYWOOD, FL
GLARENTZOS LILY Treasurer 932 N. NORTHLAKE DR, HOLLYWOOD, FL
GLARENTZOS LILY Director 932 N. NORTHLAKE DR, HOLLYWOOD, FL
YEPEZ ALFONZO Vice President 1020 COLLINS AVE. #12, MIAMI BEACH, FL
YEPEZ ALFONZO Director 1020 COLLINS AVE. #12, MIAMI BEACH, FL
GLARENTZOS JOHN Agent 932 N. NORTHLAKE DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State