Search icon

YONDER'S MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: YONDER'S MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YONDER'S MOTEL, 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: 20 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V22717
FEI/EIN Number 650327855

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

Address: 1811 ROOSEVELT STREET, HOLLYWOOD, FL, 33020
Mail Address: 1811 ROOSEVELT STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLE RAYMOND Director 1811 ROOSEVELT STREET, HOLLYWOOD, FL, 33020
LACHANE JEAN Director 1811 ROOSEVELT STREET, HOLLYWOOD, FL
LAPIERRE REJEAN Agent 7800 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
BELCOURT, RAYMOND President 1811 ROOSEVELT STREET, HOLLYWOOD, FL, 33020
BELCOURT, RAYMOND Director 1811 ROOSEVELT STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-06-13 - -
REGISTERED AGENT NAME CHANGED 1994-06-13 LAPIERRE, REJEAN -
REGISTERED AGENT ADDRESS CHANGED 1994-06-13 7800 W. OAKLAND PARK BLVD., BLDG. G, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State