Search icon

YCSY CORP - Florida Company Profile

Company Details

Entity Name: YCSY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YCSY CORP 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 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P12000088318
FEI/EIN Number 99-0381899

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

Address: 4137 SW 183rd AVENUE, MIRAMAR, FL, 33029, US
Mail Address: 4137 SW 183rd AVENUE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON SOFIA Director 4137 SW 183rd AVENUE, MIRAMAR, FL, 33029
MENENDEZ LAZARO Agent 4137 SW 183rd AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2016-12-01 YCSY CORP -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4137 SW 183rd AVENUE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2013-04-24 4137 SW 183rd AVENUE, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2013-04-24 MENENDEZ, LAZARO -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4137 SW 183rd AVENUE, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
Name Change 2016-12-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State