Search icon

YCO & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YCO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2009 (16 years ago)
Document Number: P07000088143
FEI/EIN Number 260674941
Address: 1833 Hendry Street, Fort Myers, FL, 33901, US
Mail Address: P.O. Box 151777, Cape Coral, FL, 33915, US
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAVES R B President P.O. Box 151777, Cape Coral, FL, 33915
Reaves S T Vice President P.O. Box 151777, Cape Coral, FL, 33915
PLF REGISTERED AGENT, LLC Agent 1833 HENDRY STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071417 NAPEO EXPIRED 2014-07-10 2019-12-31 - 2323 DEL PRADO BLVD, S, SUITE B1, CAPE CORAL, FL, 33914
G14000071355 NAPEO EXPIRED 2014-07-09 2019-12-31 - 2323 DEL PRADO BLVD S, SUITE B1, CAPE CORAL, FL, 33914
G14000072486 NAPEO EXPIRED 2014-07-09 2019-12-31 - 2323 DEL PRADO BLVD SS, SUITE B1, CAPE CORAL, FL, 33990
G12000013217 YOUR CORPORATE OFFICE EXPIRED 2012-02-07 2017-12-31 - 2323 DEL PRADO BLVD, S, SUITE B1, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 1833 Hendry Street, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2023-01-08 1833 Hendry Street, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2018-01-31 PLF REGISTERED AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1833 HENDRY STREET, FORT MYERS, FL 33901 -
AMENDMENT 2009-12-04 - -
AMENDMENT 2007-12-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
Reg. Agent Change 2018-01-31
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-11-06

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110244.00
Total Face Value Of Loan:
110244.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152500.00
Total Face Value Of Loan:
140400.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$152,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,445.2
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $140,400
Jobs Reported:
7
Initial Approval Amount:
$110,244
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,076.95
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $110,244

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State