Search icon

YBOR LOAN COMPANY - Florida Company Profile

Company Details

Entity Name: YBOR LOAN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YBOR LOAN COMPANY 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: 30 Mar 1955 (70 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 184231
FEI/EIN Number 590767226

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

Address: 2018 E 7TH AVE, TAMPA, FL, 33605
Mail Address: 2018 E 7TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINO THOMAS P. J President 2018 E SEVENTH AVE, TAMPA, FL, 33605
MARTINO THOMAS P. J Secretary 2018 E SEVENTH AVE, TAMPA, FL, 33605
MARTINO THOMAS P. J Treasurer 2018 E SEVENTH AVE, TAMPA, FL, 33605
MARTINO THOMAS P. J Director 2018 E SEVENTH AVE, TAMPA, FL, 33605
MARTINO THOMAS P Agent 2018 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 MARTINO, THOMAS PJR -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 2018 E 7TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2018 E 7TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2009-04-22 2018 E 7TH AVE, TAMPA, FL 33605 -
REINSTATEMENT 1989-07-07 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000759507 TERMINATED 1000000488508 HILLSBOROU 2013-04-11 2033-04-17 $ 606.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
Reg. Agent Change 2010-01-13
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State