Search icon

YD WEST COAST HOME, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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