Search icon

Y C DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: Y C DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y C DISTRIBUTORS, 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000095125
FEI/EIN Number 161626180

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

Address: 3738 SW 30TH AVE, FT LAUDERDALE, FL, 33312
Mail Address: 3738 SW 30TH AVE, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN TIM President 3738 SW 30TH AVE, FORT LAUDERDALE, FL, 33312
MCMILLAN TIM Director 3738 SW 30TH AVE, FORT LAUDERDALE, FL, 33312
JAMES JAMES Secretary 3738 SW 30 AVE, FORT LAUDERDALE, FL, 33312
JAMES JAMES Treasurer 3738 SW 30 AVE, FORT LAUDERDALE, FL, 33312
MCMILLAN TIM Agent 3738 SW 30TH AVE, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053594 YC SHIP STORE EXPIRED 2010-06-10 2015-12-31 - 3738 SW 30 AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 3738 SW 30TH AVE, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2005-04-21 3738 SW 30TH AVE, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 3738 SW 30TH AVE, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State