Search icon

Y & S LAND COMPANY - Florida Company Profile

Company Details

Entity Name: Y & S LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & S LAND 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: 19 Oct 1977 (48 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: 549965
FEI/EIN Number 591776021

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

Address: 4472 NE 4 ST, OCALA, FL, 34470, US
Mail Address: 4472 NE 4 ST, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES LOIS C President 4472 NE 4 ST, OCALA, FL
YATES LOIS C Secretary 4472 NE 4 ST, OCALA, FL
YATES LOIS C Director 4472 NE 4 ST, OCALA, FL
YATES LOIS C Agent 4472 NE 4 ST, OCALA, FL, 34470
STEVENS, ROBERT L. Vice President 1311 NE 42 STREET, OAKLAND PARK FL
STEVENS, ROBERT L. Director 1311 NE 42 STREET, OAKLAND PARK FL
YATES, LOIS C. Secretary 2851 W. HWY 318, ORANGE LAKE FL
YATES, LOIS C. Director 2851 W. HWY 318, ORANGE LAKE FL
STEVENS, CARYL R. Treasurer 1311 NE 42 STREET, OAKLAND PARK FL
STEVENS, CARYL R. Director 1311 NE 42 STREET, OAKLAND PARK FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-14 4472 NE 4 ST, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1997-02-14 4472 NE 4 ST, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1997-02-14 YATES, LOIS C -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 4472 NE 4 ST, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State