Search icon

Y 2 K AB UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: Y 2 K AB UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y 2 K AB UNLIMITED 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: 30 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000049630
FEI/EIN Number 300069244

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

Address: 640 NE 21ST AVENUE, OCALA, FL, 34470
Mail Address: 1709 HARBOUR VIEW DR., LENOIR CITY, TN, 37772
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE DONALD R President 1709 HARBOUR VIEW DR., LENOIR CITY, TN, 37772
COMAS DANIELLE Vice President 640 NE 21 AVE, OCALA, FL, 34470
GREENE DON S Agent 640 NE 21ST AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 640 NE 21ST AVENUE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 640 NE 21ST AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2006-10-26 640 NE 21ST AVENUE, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2006-10-26 GREENE, DON SR. -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State