Search icon

YOUNG'S INVESTIGATIVE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOUNG'S INVESTIGATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P01000018817
FEI/EIN Number 651076085
Address: 17601 sw 109th ave, MIAMI, FL, 33157, US
Mail Address: 11000 SW 104th St, Miami, FL, 33116-6964, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHEE CECIL FJr. Chief Executive Officer 10360 SW 186th ST, MIAMI, FL, 33197
McPhee Cecil FJr. Manager 10360 sw 186th St, MIAMI, FL, 33197
Smith-Young Adia Vice President 11000 sw 104th st, Miami, FL, 331166964
YOUNG CHARLES C Agent 10360 SW 186th St, MIAMI, FL, 33197
YOUNG CHARLES C President PO BOX 971267, MIAMI, FL, 33197

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041721 ASAP SOLUTIONS EXPIRED 2012-05-02 2017-12-31 - PO BOX 971267, MIAMI, FL, 33197
G12000005912 RETAIL SECURITY SERVICE OF FLORIDA EXPIRED 2012-01-17 2017-12-31 - 934 MICHIGAN AVE., 105, MIAMI BEACH, FL, 33313-9

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 17601 sw 109th ave, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 17601 sw 109th ave, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 10360 SW 186th St, 1267, MIAMI, FL 33197 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-19 - -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-11-21 YOUNG, CHARLES CJR -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148812.50
Total Face Value Of Loan:
148812.50

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$148,812.5
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,812.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,531.76
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $148,809.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State