Search icon

YARDE METALS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: YARDE METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Nov 2004 (20 years ago)
Branch of: YARDE METALS, INC., CONNECTICUT (Company Number 0071014)
Date of dissolution: 24 Dec 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 2008 (16 years ago)
Document Number: F04000006911
FEI/EIN Number 060970894

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

Address: 45 NEWELL STREET, SOUTHINGTON, CT, 06489
Mail Address: 350 SOUTH GRAND AVENUE, SUITE 5100, LOS ANGELES, CA, 90071
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SALES, JR. WILLIAM K Chief Executive Officer 350 SOUTH GRAND AVENUE, SUITE 5100, LOS ANGELES, CA, 90071
SMITH TRACY Y President 45 NEWELL STREET, SOUTHINGTON, CT, 06489
CHROMY JOHN Vice President 45 NEWELL STREET, SOUTHINGTON, CT, 06489
NICKLIS JACK Chief Financial Officer 45 NEWELL STREET, SOUTHINGTON, CT, 06489
SMITH MATTHEW Chief Operating Officer 45 NEWELL STREET, SOUTHINGTON, CT, 06489
LEWIS KARLA K Secretary 350 SOUTH GRAND AVENUE, SUITE 5100, LOS ANGELES, CA, 90071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-12-24 - -
CHANGE OF MAILING ADDRESS 2007-07-11 45 NEWELL STREET, SOUTHINGTON, CT 06489 -
REGISTERED AGENT NAME CHANGED 2006-09-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-09-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2008-12-24
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-07-11
Reg. Agent Change 2006-09-13
REINSTATEMENT 2006-07-28
ANNUAL REPORT 2005-07-19
Foreign Profit 2004-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State