Search icon

BUILDING BY YATES, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING BY YATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING BY YATES, 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 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000033553
FEI/EIN Number 208684261

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

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

Key Officers & Management

Name Role Address
YATES JAMES N Director 6319 US HWY 301 SOUTH, RIVERVIEW, FL, 33569
YATES JAMES N Agent 6319 US HWY 301 SOUTH, RIVERVIEW, FL, 33569
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 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6319 US HWY 301 SOUTH, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6319 US HWY 301 SOUTH, RIVERVIEW, FL 33569 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314565862 0420600 2010-05-27 6050 E STATE ROAD 60, VALRICO, FL, 33594
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-27
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2011-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2010-06-08
Abatement Due Date 2010-06-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-06-08
Abatement Due Date 2010-06-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2010-06-08
Abatement Due Date 2010-06-11
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
313362105 0420600 2009-05-11 2008 E. 8TH AVE., TAMPA, FL, 33605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-11
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2009-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C01 I
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State