Search icon

YHSREALTY, INC. - Florida Company Profile

Company Details

Entity Name: YHSREALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YHSREALTY, 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: 23 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000007594
FEI/EIN Number 030402314

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

Address: 1040 0RCA ct, HOLIDA, FL, 34691, US
Mail Address: 1040 ORCA CT, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNE VERNON M President 1040 ORCA CT, HOLIDAY, FL, 34691
JUNE MARGARET Director 1040 ORCA CT, HOLIDAY, FL, 34691
JUNE MARGARET Agent 1040 0RCA ct, HOLIDA, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 JUNE, MARGARET -
CHANGE OF PRINCIPAL ADDRESS 2013-01-19 1040 0RCA ct, HOLIDA, FL 34691 -
CHANGE OF MAILING ADDRESS 2013-01-19 1040 0RCA ct, HOLIDA, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-19 1040 0RCA ct, HOLIDA, FL 34691 -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008183 LAPSED 052008CC6173 CTY CRT BREVARD CTY 2008-04-24 2013-05-09 $6201.12 THE CIT GROUP/COMMERCIAL SERVICES INC, 1 CIT DRIVE 2108A, LIVINGSTON, NJ 07039

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State