Search icon

BUILDING BY YATES, INC.

Company Details

Entity Name: BUILDING BY YATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000033553
FEI/EIN Number 208684261
Address: 6319 US HWY 301 SOUTH, RIVERVIEW, FL, 33569, US
Mail Address: PO BOX 6128, BRANDON, FL, 33508, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YATES JAMES N Agent 6319 US HWY 301 SOUTH, RIVERVIEW, FL, 33569

Director

Name Role Address
YATES JAMES N Director 6319 US HWY 301 SOUTH, RIVERVIEW, FL, 33569

President

Name Role Address
YATES JAMES N President 6319 US HWY 301 SOUTH, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6319 US HWY 301 SOUTH, RIVERVIEW, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6319 US HWY 301 SOUTH, RIVERVIEW, FL 33569 No data

Court Cases

Title Case Number Docket Date Status
MAAS BROTHERS CONSTRUCTION, INC. VS BUILDING BY YATES, INC. 2D2012-2124 2012-04-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-31146

Parties

Name MAAS BROTHERS CONSTRUCTION, IN
Role Appellant
Status Active
Representations SHELLY MAY JOHNSON, ESQ.
Name BUILDING BY YATES, INC.
Role Appellee
Status Active
Representations DANIEL J. MC BREEN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, LaRose, and Morris
Docket Date 2012-08-23
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-07-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB-or dismiss
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUILDING BY YATES, INC.
Docket Date 2012-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAAS BROTHERS CONSTRUCTION, IN
Docket Date 2012-04-25
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAAS BROTHERS CONSTRUCTION, IN
Docket Date 2012-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-11
Domestic Profit 2007-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State