Entity Name: | AY VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AY VENTURES, 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: | 30 Dec 1991 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2019 (6 years ago) |
Document Number: | V02769 |
FEI/EIN Number |
593098209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 634 SW 137th Way, Newberry, FL, 32669, US |
Mail Address: | 634 SW 137th Way, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YONGE THOMAS C | Vice President | 634 SW 137TH WAY, NEWBERRY, FL, 32669 |
ARAMOONIE ANTHONY E | President | 3312 DARTMOUTH AVE, DALLAS, TX, 75205 |
Yonge Melanie C | Agent | 634 SW 137th Way, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 634 SW 137th Way, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 634 SW 137th Way, Newberry, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Yonge, Melanie C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 634 SW 137th Way, Newberry, FL 32669 | - |
AMENDMENT | 2019-06-10 | - | - |
REINSTATEMENT | 1999-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
Amendment | 2019-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State