Search icon

YORK INTERNATIONAL USA CORP - Florida Company Profile

Company Details

Entity Name: YORK INTERNATIONAL USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORK INTERNATIONAL USA 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000064250
FEI/EIN Number 270643234

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

Address: 14758 SW 56 ST STE 134, MIAMI, FL, 33185
Mail Address: 14758 SW 56 ST STE 134, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ OSCAR A Vice President 14758 SW 56 ST STE 134, MIAMI, FL, 33185
GALINDO REDEY President 14758 SW 56 ST STE 134, MIAMI, FL, 33185
GOMEZ OSCAR A Agent 14758 SW 56 ST STE 134, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 14758 SW 56 ST STE 134, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2009-11-12 14758 SW 56 ST STE 134, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 14758 SW 56 ST STE 134, MIAMI, FL 33185 -
AMENDMENT 2009-09-02 - -
REGISTERED AGENT NAME CHANGED 2009-09-02 GOMEZ, OSCAR A -

Documents

Name Date
Amendment 2009-11-12
Amendment 2009-09-02
ADDRESS CHANGE 2009-07-31
Domestic Profit 2009-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State