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 |
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 |
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 | - | - |
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