Entity Name: | YORK BRIDGE CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YORK BRIDGE CONCEPTS, 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: | 22 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2022 (3 years ago) |
Document Number: | J48339 |
FEI/EIN Number |
592830154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2423 BRUNELLO TRACE, LUTZ, FL, 33558, US |
Mail Address: | 2423 BRUNELLO TRACE, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUJANANI AJAY | President | 2423 BRUNELLO TRACE, LUTZ, FL, 33558 |
SUJANANI AJAY | Agent | 2423 BRUNELLO TRACE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-05 | SUJANANI, AJAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 2423 BRUNELLO TRACE, LUTZ, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 2423 BRUNELLO TRACE, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 2423 BRUNELLO TRACE, LUTZ, FL 33558 | - |
REINSTATEMENT | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 1998-05-08 | YORK BRIDGE CONCEPTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000198237 | TERMINATED | 12-CA-002148 | HILLSBOROUGH COUNTY CIRCUIT CT | 2010-12-30 | 2017-03-19 | $25,583.66 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-23 |
Amendment | 2022-07-05 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State