Entity Name: | YYZ EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YYZ EXPRESS, 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: | 12 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000066768 |
FEI/EIN Number |
651063245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19291 CARRIBBEAN CT, TEQUESTA, FL, 33469 |
Mail Address: | 2500 North Kings Highway, Fort Pierce, FL, 34951, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEDMAN RICHARD L | Agent | 6400 N. ANDREWS AVENUE, FT LAUDERDALE, FL, 33309 |
MEROLA MARY F | Vice President | 19291 CARRIBBEAN CT, TEQUESTA, FL, 33469 |
MEROLA FRANK | President | 19291 CARRIBBEAN CT, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 19291 CARRIBBEAN CT, TEQUESTA, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-18 | 6400 N. ANDREWS AVENUE, SUITE 300, FT LAUDERDALE, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002205846 | LAPSED | 502008CA037367XXXXMBAE | PALM BEACH CTY. CIR. CT. | 2009-10-27 | 2014-11-20 | $187,997.66 | RREEF AMERICA REIT II CORP. S, 875 N. MICHIGAN AVE., SUITE 4100, CHICAGO, IL 606011 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-01-18 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State