Search icon

YUSK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: YUSK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUSK CONSTRUCTION, 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: 08 Jun 1977 (48 years ago)
Document Number: 536646
FEI/EIN Number 591746137

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

Address: 1100 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
Mail Address: 1100 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yusk Blake A Vice President 1100 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
RICHARD YUSK M Agent 1100 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
YUSK, RICHARD M. President 1100 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
YUSK, RICHARD M. Director 1100 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
YUSK,GEORGIA Secretary 1100 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-29 RICHARD, YUSK M -
REGISTERED AGENT ADDRESS CHANGED 1989-02-24 1100 BAYSHORE DRIVE, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 1100 BAYSHORE DRIVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1988-02-18 1100 BAYSHORE DRIVE, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State