Search icon

Y.N.A., CORPORATION - Florida Company Profile

Company Details

Entity Name: Y.N.A., CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.N.A., CORPORATION 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: 27 Jul 1992 (33 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: V53893
FEI/EIN Number 593126838

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

Address: 1209 NORTH FORT HARRISON AVENUE, CLEARWATER, FL, 34615, US
Mail Address: 1209 N. FORT HARRISON AVENUE, CLEARWATER, FL, 34615, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON, ASTRID Director 9235 CAMINO BLVD, TAMPA, FL, 33635
YILDRIM, NEIL Director 9235 CAMINO BLVD, TAMPA, FL, 33635
YILDIRIM NEIL Agent 9235 CAMINO BLVD, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 9235 CAMINO BLVD, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 1993-08-02 1209 NORTH FORT HARRISON AVENUE, CLEARWATER, FL 34615 -
CHANGE OF MAILING ADDRESS 1993-08-02 1209 NORTH FORT HARRISON AVENUE, CLEARWATER, FL 34615 -
REGISTERED AGENT NAME CHANGED 1993-08-02 YILDIRIM, NEIL -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State