Entity Name: | THE YORKSHIRE GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE YORKSHIRE GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P10000000912 |
FEI/EIN Number |
273661703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1517C Sun City Center Plaza, sun city center, FL, 33573, US |
Mail Address: | c/o susan romeo, 5635 Los Robles Ct, Palmetto, FL, 34221, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
romeo susan c | President | 5635 Los Robles Court, palmetto, FL, 34221 |
Romeo Susan C | Agent | 5635 Los Robles Court, palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 1517C Sun City Center Plaza, sun city center, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 5635 Los Robles Court, palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1517C Sun City Center Plaza, sun city center, FL 33573 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Romeo, Susan C | - |
AMENDMENT | 2011-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State