Search icon

YORKSHIRE BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: YORKSHIRE BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORKSHIRE BUILDING SERVICES, 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000012418
FEI/EIN Number 200619354

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

Address: 2000 banks road, Margate Fl, FL, 33063, US
Mail Address: 2000 banks road, Margate Fl, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY DAVID President 5410 NW 33RD AVE STE 108, FT LAUDERDALE, FL, 33309
GRAY DAVID Secretary 5410 NW 33RD AVE STE 108, FT LAUDERDALE, FL, 33309
GRAY DAVID Treasurer 5410 NW 33RD AVE STE 108, FT LAUDERDALE, FL, 33309
GRAY DAVID Director 5410 NW 33RD AVE STE 108, FT LAUDERDALE, FL, 33309
GRAY DAVID Agent 5410 NW 33RD AVE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-07-15 2000 banks road, E1, Margate Fl, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 2000 banks road, E1, Margate Fl, FL 33063 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 GRAY, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 5410 NW 33RD AVE, 108, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
QUEST DIAGNOSTICS, INC. VS TONIA MOORE, YORKSHIRE BLDG., etc. 4D2015-3156 2015-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013 CA 009076

Parties

Name QUEST DIAGNOSTICS, INC.
Role Appellant
Status Active
Representations Bridget Schultz, Scott S. Warburton
Name YORKSHIRE BUILDING SERVICES, INC.
Role Appellee
Status Active
Name TONIA MOORE
Role Appellee
Status Active
Representations Michael W. Shiver, Gregg J. Weiser
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 9, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 4, 2015 motion for extension of time to file final order granting Yorkshire's motion to dismiss is granted, and the time which to comply with this court's August 21, 2015 order is extended fourteen (14) days from the date of the entry of this order.
Docket Date 2015-09-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2015-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2015-08-21
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State