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 |
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 |
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 | - | - |
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 |
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