Search icon

Y & A GENERAL FLOORING INC - Florida Company Profile

Company Details

Entity Name: Y & A GENERAL FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & A GENERAL FLOORING 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: 28 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: P10000088748
FEI/EIN Number 273833792

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

Address: 7102 N Rome Ave, TAMPA, FL, 33604, US
Mail Address: 7102 N Rome Ave, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOSNEL MORALES Agent 7102 N Rome Ave, TAMPA, FL, 33604
Morales Yosnel President 7102 N Rome Ave, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 7102 N Rome Ave, TAMPA, FL 33604 -
REINSTATEMENT 2024-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 7102 N Rome Ave, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2024-06-06 7102 N Rome Ave, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 YOSNEL MORALES -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
REINSTATEMENT 2024-06-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State