Search icon

YO ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: YO ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YO ROOFING, 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: 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: 01 Dec 1983 (41 years ago)
Date of dissolution: 23 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: G72463
FEI/EIN Number 592346430

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

Address: 2021 N 52 AVE, HOLLYWOOD, FL, 33021, US
Mail Address: P.O BOX 7793, HOLLYWOOD, FL, 33081, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTT RON President 2021 N 52ND AVE, HOLLYWOOD, FL, 33021
MOTT TOBIAS Vice President 2021 N 52ND, HOLLYWOOD, FL, 33021
MOTT RON Agent 2021 N. 52 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 2021 N 52 AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-27 2021 N. 52 AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2001-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1997-06-03 - -
CHANGE OF MAILING ADDRESS 1997-04-08 2021 N 52 AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1995-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1988-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-23
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State