Search icon

YARD DEPOT, INC. - Florida Company Profile

Company Details

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

YARD DEPOT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: P02000117247
FEI/EIN Number 134220254

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

Address: 8871 103RD STREET, JACKSONVILLE, FL, 32210, US
Mail Address: 8871 103RD STREET, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELZ SUZANNE E Vice President 3301 YELLOW WATER ROAD, JACKSONVILLE, FL, 32234
BELZ WILLIAM B President 8871 103RD ST, JACKSONVILLE, FL, 32210
BELZ SUZANNE E Agent 3301 YELLOW WATER ROAD, JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 3301 YELLOW WATER ROAD, JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2007-04-26 8871 103RD STREET, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 8871 103RD STREET, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2006-03-08 BELZ, SUZANNE E -
NAME CHANGE AMENDMENT 2005-12-28 YARD DEPOT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000307394 TERMINATED 1000000153565 DUVAL 2009-12-09 2030-02-16 $ 1,206.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002114923 TERMINATED 16-2008-CA-012841-MA CIR CT DUVAL DIV. CV-F 2009-08-06 2014-08-20 $26,614.26 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD, SUITE 200, ORLANDO, FL 32817

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State