Search icon

YATES AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: YATES AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YATES AUTOMOTIVE 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: 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: 26 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000040058
FEI/EIN Number 311583393

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

Mail Address: PO BOX 785, PARRISH, FL, 34219
Address: 1620 bogota way, jonesboro, GA, 30236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUTO DIRECT INC. Agent -
YATES BILL J President 11730 HIDDEN FOREST LOOP, PARRISH, FL, 34219
YATES ANGELA C Secretary 11730 HIDDEN FOREST LOOP, PARRISH, FL, 34219
YATES ANGELA C Treasurer 11730 HIDDEN FOREST LOOP, PARRISH, FL, 34219
yates randy vp 107 raintree rd, madison, MS, 39110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046929 AUTO DIRECT EXPIRED 2011-05-17 2016-12-31 - 1121 14TH STREET W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 1620 bogota way, jonesboro, GA 30236 -
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 AUTO DIRECT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 2212 1st ST W, BRADENTON, FL 34208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774774 TERMINATED 1000000687334 MANATEE 2015-07-13 2035-07-15 $ 385.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000756683 TERMINATED 1000000622819 PALM BEACH 2014-05-21 2024-06-20 $ 841.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000457583 TERMINATED 1000000277891 MANATEE 2012-05-25 2032-05-30 $ 999.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-02
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State