Search icon

YAVORSKY'S TRUCK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: YAVORSKY'S TRUCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAVORSKY'S TRUCK SERVICE, 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: 21 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: F35699
FEI/EIN Number 591904364

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

Address: 10960 ORANGE AVE., FT PIERCE, FL, 34945
Mail Address: 10960 ORANGE AVE., FT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAVORSKY MARYLYNN Agent 10960 ORANGE AVENUE, FT PIERCE, FL, 34945
YAVORSKY, MARYLYNN Director 10960 ORANGE AVE., FT PIERCE, FL
YAVORSKY, MARYLYNN President 10960 ORANGE AVE., FT PIERCE, FL
YAVORSKY, MICHAEL JAMES Vice President 10960 ORANGE AVE., FT. PIERCE, FL
YAVORSKY, MARY LYNN Secretary 10960 ORANGE AVE., FT. PIERCE, FL
GIBBONS, KRISTINA LYNN Treasurer 10960 ORANGE AVE, FT. PIERCE, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 YAVORSKY, MARYLYNN -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 10960 ORANGE AVENUE, FT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-11 10960 ORANGE AVE., FT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 1991-07-11 10960 ORANGE AVE., FT PIERCE, FL 34945 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292567208 2020-04-28 0455 PPP 10960 ORANGE AVE, FT PIERCE, FL, 34945
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169300
Loan Approval Amount (current) 169300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT PIERCE, SAINT LUCIE, FL, 34945-1200
Project Congressional District FL-18
Number of Employees 21
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170974.45
Forgiveness Paid Date 2021-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State