Search icon

YARD AMERICA CORP. - Florida Company Profile

Company Details

Entity Name: YARD AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YARD AMERICA CORP. 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: 07 Dec 1987 (37 years ago)
Date of dissolution: 14 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: K05347
FEI/EIN Number 650017458

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

Address: 100 NORTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL, 33132
Mail Address: 100 NORTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON HEESEN GERHARD President 7873 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
VON HEESEN GERHARD Secretary 7873 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
VON HEESEN GERHARD Treasurer 7873 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
VON HEESEN MARIO Vice President 7873 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
VON HEESEN RENE Vice President 7873 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
BAUR THOMAS Agent BAUR, MILLER & WEBNER, P.A., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-14 - -
REGISTERED AGENT NAME CHANGED 1995-04-03 BAUR, THOMAS -
REINSTATEMENT 1995-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-24 100 NORTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1989-07-24 100 NORTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-24 BAUR, MILLER & WEBNER, P.A., 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33132 -

Documents

Name Date
Voluntary Dissolution 2011-03-14
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State