Search icon

Y2K CONSTRUCTION INCORPORATED - Florida Company Profile

Company Details

Entity Name: Y2K CONSTRUCTION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y2K CONSTRUCTION INCORPORATED 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000145451
FEI/EIN Number 010745931

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

Address: 221 S 4TH ST, PALATKA, FL, 32177
Mail Address: PO BOX 2842, PALATKA, FL, 32178
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK STEVEN C President 221 S 4TH ST, PALATKA, FL, 32177
MACK STEVEN C Vice President 221 S 4TH ST, PALATKA, FL, 32177
MACK STEVEN C Agent 221 S 4TH ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-08-17 MACK, STEVEN C -
CHANGE OF PRINCIPAL ADDRESS 2009-03-01 221 S 4TH ST, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-01 221 S 4TH ST, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2007-05-11 221 S 4TH ST, PALATKA, FL 32177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000045459 ACTIVE 1000000568146 PUTNAM 2014-01-03 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001051773 ACTIVE 1000000435435 PUTNAM 2012-12-12 2032-12-19 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000800782 ACTIVE 1000000329649 PUTNAM 2012-10-11 2032-10-31 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
DEBIT MEMO# 10279-V 2014-07-31
ANNUAL REPORT [CANCELLED] 2014-04-19
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-08-17
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State