Search icon

YABU CLEANING DETAIL & SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: YABU CLEANING DETAIL & SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YABU CLEANING DETAIL & SERVICES, CORP. 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 15 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: P03000023112
FEI/EIN Number 900264963

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

Address: 5441 TRAMMEL ST, NAPLES, FL, 34113
Mail Address: 5441 TRAMMEL ST, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS JOSE R President 5441 TRAMMEL ST, NAPLES, FL, 34113
DOS SANTOS JOSE R Agent 5441 TRAMMEL ST, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-13 DOS SANTOS, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 5441 TRAMMEL ST, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5441 TRAMMEL ST, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2011-04-29 5441 TRAMMEL ST, NAPLES, FL 34113 -
AMENDMENT 2010-09-20 - -
AMENDMENT 2009-09-25 - -
AMENDMENT 2009-08-20 - -
AMENDMENT 2009-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000807316 TERMINATED 1000000361631 COLLIER 2012-10-12 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000621741 ACTIVE 1000000333794 COLLIER 2012-09-05 2032-09-26 $ 665.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000533458 TERMINATED 1000000267391 LEE 2012-07-23 2032-08-02 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000519630 TERMINATED 1000000274785 LEE 2012-07-02 2022-07-18 $ 439.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-07-18
ANNUAL REPORT 2011-04-29
Amendment 2010-09-20
ANNUAL REPORT 2010-08-30
Amendment 2009-09-25
Amendment 2009-08-20
Amendment 2009-07-14
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State