Entity Name: | YZTC REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YZTC REALTY, 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: | 05 Oct 2000 (25 years ago) |
Date of dissolution: | 27 Apr 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Apr 2012 (13 years ago) |
Document Number: | P00000094016 |
FEI/EIN Number |
651049837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11440 86 ST N, WEST PALM BEACH, FL, 33412 |
Mail Address: | 11440 86 ST N, WEST PALM BEACH, FL, 33412 |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEL YVONNE | Director | 11440 86TH STREET NORTH, WEST PALM BEACH, FL, 33412 |
TIMOTHY MORSE G | Vice President | 11440 86TH RD N, WEST PALM BEACH, FL, 33412 |
YVONNE ZIEL | Agent | 11440 86TH STREET NORTH, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-04-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S81806. MERGER NUMBER 500000122195 |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 11440 86 ST N, WEST PALM BEACH, FL 33412 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 11440 86 ST N, WEST PALM BEACH, FL 33412 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-11 | YVONNE, ZIEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-07-21 |
ANNUAL REPORT | 2002-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State