Search icon

YGOR, INC. - Florida Company Profile

Company Details

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

YGOR, 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: 10 Jun 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K25849
FEI/EIN Number 650054801

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

Address: 1525 S. FISKE BLVD., ROCKLEDGE, FL, 32955
Mail Address: 1525 S. FISKE BLVD., ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGOR ROBERT L Agent 1525 S. FISKE BLVD, ROCKLEDGE, FL, 32955
WIGOR, ROBERT L. Director 1525 FISKE BLVD. S., ROCKLEDGE, FL
WIGOR, RUTH G. Director 1525 FISKE BLVD. S., ROCKLEDGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 WIGOR, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 1525 S. FISKE BLVD, OFFICE, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-04 1525 S. FISKE BLVD., ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 1992-06-04 1525 S. FISKE BLVD., ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State