Search icon

Y.A.C. TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: Y.A.C. TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.A.C. TRUCKING CORP 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: 07 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P08000090896
FEI/EIN Number 262351555

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

Address: 360 WEST 63 ST, HIALEAH, FL, 33012, US
Mail Address: 360 WEST 63 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA YORDANI A President 360 WEST 63 ST, HIALEAH, FL, 33012
CALZADILLA ARMANDO Vice President 360 WEST 63 ST, HIALEAH, FL, 33012
CALZADILLA YORDANI A Agent 360 WEST 63 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-12-18 CALZADILLA, YORDANI A -
REINSTATEMENT 2015-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 360 WEST 63 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-04-26 360 WEST 63 ST, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-12-18
ANNUAL REPORT 2014-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State