Search icon

U.Y. CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: U.Y. CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.Y. CONSTRUCTION COMPANY, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000147173
FEI/EIN Number 571195673

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

Address: 6915 11TH AVE NW, BRADENTON, FL, 34209
Mail Address: 6915 11TH AVE NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAVALAR CAROL Director 6915 11TH AVE NW, BRADENTON, FL, 34209
YAVALAR CAROL President 6915 11TH AVE NW, BRADENTON, FL, 34209
YAVALAR CAROL Secretary 6915 11TH AVE NW, BRADENTON, FL, 34209
YAVALAR CAROL Treasurer 6915 11TH AVE NW, BRADENTON, FL, 34209
YAVALAR CAROL Agent 6915 11TH AVENUE NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900273 YAVALAR CONSTRUCTION COMPANY EXPIRED 2008-03-27 2013-12-31 - 518 58TH STREET, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 6915 11TH AVE NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2011-04-26 6915 11TH AVE NW, BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 6915 11TH AVENUE NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2010-02-10 YAVALAR, CAROL -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State