Search icon

YOEL BUSH CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOEL BUSH CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOEL BUSH CONSTRUCTION SERVICES, 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: 28 Sep 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000094778
FEI/EIN Number 223850332

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

Address: 4306 SAN PEDRO STREET, TAMPA, FL, 33629
Mail Address: 4306 SAN PEDRO STREET, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH YOEL K President 4306 SAN PEDRO STREET, TAMPA, FL, 33629
BUSH YOEL K Vice President 4306 SAN PEDRO STREET, TAMPA, FL, 33629
BUSH YOEL K Secretary 4306 SAN PEDRO STREET, TAMPA, FL, 33629
BUSH YOEL K Treasurer 4306 SAN PEDRO STREET, TAMPA, FL, 33629
JEFFRIES DAVID M Agent BANK OF AMERICA PLAZA SUITE 1030, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000735 LAPSED 06-05633-J HILLSBOROUGH COUNTY CRT CIVIL 2006-10-09 2012-01-18 $20959.06 CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209

Documents

Name Date
REINSTATEMENT 2007-02-09
REINSTATEMENT 2005-12-19
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-10
Domestic Profit 2001-09-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State