Entity Name: | YD WEST COAST HOME, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YD WEST COAST HOME, 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: | 18 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000047616 |
FEI/EIN Number |
452357137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20026 DATE PALM WAY, TAMPA, FL, 33647, US |
Mail Address: | 20026 DATE PALM WAY, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ YAMIL | President | 20026 Date Palm Way, TAMPA, FL, 33647 |
DOMINGUEZ YAMIL | Director | 20026 Date Palm Way, TAMPA, FL, 33647 |
DOMINGUEZ YAMIL | Agent | 20026 Date Palm Way, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000039407 | YD CONTRACTORS, INC | EXPIRED | 2017-04-12 | 2022-12-31 | - | 3825 HENDERSON, SUITE 304, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-29 | 20026 DATE PALM WAY, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2017-08-29 | 20026 DATE PALM WAY, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 20026 Date Palm Way, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | DOMINGUEZ, YAMIL | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2011-06-10 | YD WEST COAST HOME, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000171074 | ACTIVE | 1000000949230 | HILLSBOROU | 2023-04-14 | 2033-04-19 | $ 333.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000228852 | ACTIVE | 1000000883372 | HILLSBOROU | 2021-04-10 | 2031-05-12 | $ 1,686.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000369607 | ACTIVE | 2018-CA-007498 | THIRTEENTH JUDICIAL CIRCUIT | 2021-03-22 | 2026-07-22 | $90883.92 | SUNBELT RENTALS, INC., C/O FAIR LAW, PLLC, 2519 MCMULLEN BOOTH, #510-228, CLEARWATER, FLORIDA 33761 |
J19000767754 | LAPSED | 2018-CA-006670 | HILLSBOROUGH COUNTY CIR CIV | 2019-11-21 | 2024-11-21 | $17129.20 | AMERICAN SOUTHERN INSURANCE COMPANY, 3715 NORTHSIDE PARKWAY, NW, SUITE 4-800, ATLANTA, GA 30327 |
J19000673465 | LAPSED | 18-CA-005351 | HILLSBOROUGH COUNTY CIRCUIT CT | 2019-10-04 | 2024-10-10 | $34,038.79 | PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 |
J19000657591 | LAPSED | 19CA008607 | HILLSBOROUGH | 2019-08-20 | 2024-10-04 | $29,627.08 | FUNDATION GROUP, LLC, C/O WELTMAN, WEINBERG & REIS CO LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State