Search icon

Y & T VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: Y & T VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & T VENTURES, 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000015716
FEI/EIN Number 593699008

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

Address: 1125 SHEPHERD RD., LAKELAND, FL, 33811
Mail Address: 1125 SHEPHERD RD., LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL TARUNA Director 1125 SHEPHERD RD., LAKELAND, FL, 33811
PATEL YOGENDRA A Vice President 1125 SHEPERD RD, LAKELAND, FL, 33811
SUDHIR DESAI L Director 711 WINDAMERE BLVD, BATTLE CREEK, MI, 49015
PATEL TARUNA Agent 1125 SHEPHERD RD., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000903175 LAPSED 2010 CA 006248 POLK CO. 2015-08-17 2020-09-24 $1,515,763.70 FIRST-CITIZENS BANK & TRUST COMPANY, 4300 SIX FORKS ROAD, FCC22, RALEIGH, NC 27609

Court Cases

Title Case Number Docket Date Status
Y & T VENTURES, INC., YOGENDRA PATEL, ET AL., VS FIRST CITIZENS BANK & TRUST COMPANY 2D2015-3813 2015-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-006248-0000-0

Parties

Name YOGENDRA PATEL
Role Appellant
Status Active
Name SUDHIR DESAI
Role Appellant
Status Active
Name Y & T VENTURES, INC.
Role Appellant
Status Active
Representations BENJAMIN C. ISEMAN, ESQ.
Name TARUNA PATEL
Role Appellant
Status Active
Name FIRST CITIZENS BANK & TRUST CO
Role Appellee
Status Active
Representations DANIEL P. ROONEY, ESQ., JOSEPH L. SCHNEIDER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Y & T VENTURES, INC.
Docket Date 2016-02-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ JT - APPELLEE'S MOTION FOR STAY OF PROCEEDINGS DURING PENDENCY OF SETTLEMENT DISCUSSIONS
Docket Date 2016-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR STAY OFPROCEEDINGS DURING PENDENCY OF SETTLEMENT DISCUSSIONS
On Behalf Of Y & T VENTURES, INC.
Docket Date 2016-01-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ VH - AA to respond to AE's motion for stay
Docket Date 2015-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO
Docket Date 2015-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S MOTION FOR STAY OF PROCEEDINGS DURING PENDENCY OF SETTLEMENT DISCUSSIONS
On Behalf Of FIRST CITIZENS BANK & TRUST CO
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST CITIZENS BANK & TRUST CO
Docket Date 2015-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Y & T VENTURES, INC.
Docket Date 2015-11-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Y & T VENTURES, INC.
Docket Date 2015-10-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR MEDIATION
On Behalf Of FIRST CITIZENS BANK & TRUST CO
Docket Date 2015-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT-AAs' motion for mediation
Docket Date 2015-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR MEDIATION
On Behalf Of Y & T VENTURES, INC.
Docket Date 2015-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Y & T VENTURES, INC.
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-27
REINSTATEMENT 2011-03-29
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State