Search icon

Y R RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: Y R RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y R RESOURCES, 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: 22 Jul 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J83833
FEI/EIN Number 592839749

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

Address: 116 CENTER ST, DAYTONA BCH, FL, 32117, US
Mail Address: 116 CENTER ST, DAYTONA BCH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKINGHAM SONDRA Agent 112 CENTER ST, DAYTONA BEACH, FL, 32117
BUCKINGHAM, SONDRA Director 112 CENTER STREET, DAYTONA BEACH, FL
BUCKINGHAM, SONDRA President 112 CENTER STREET, DAYTONA BEACH, FL
WOLFF, SANDRA L. Secretary 2729 SABAL PALM DRIVE, EDGEWATER, FL, 32141
WOLFF, SANDRA L. Treasurer 2729 SABAL PALM DRIVE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-07-11 116 CENTER ST, DAYTONA BCH, FL 32117 -
NAME CHANGE AMENDMENT 2004-08-26 Y R RESOURCES, INC. -
REGISTERED AGENT NAME CHANGED 2003-01-21 BUCKINGHAM, SONDRA -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 112 CENTER ST, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 116 CENTER ST, DAYTONA BCH, FL 32117 -
NAME CHANGE AMENDMENT 1996-07-22 FOREIGN TAX LAW, INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-11
Name Change 2004-08-26
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State