Entity Name: | Y T CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y T CONSTRUCTION, 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 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P13000046623 |
FEI/EIN Number |
46-2871949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 TALIA CIRCLE, PALM SPRING, FL, 33461, US |
Mail Address: | 505 TALIA CIRCLE, PALM SPRING, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO YASMANY | President | 505 TALIA CIRCLE, PALM SPRING, FL, 33461 |
TRUJILLO YASMANY | Agent | 505 TALIA CIRCLE, PALM SPRING, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | TRUJILLO, YASMANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 505 TALIA CIRCLE, PALM SPRING, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 505 TALIA CIRCLE, PALM SPRING, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 505 TALIA CIRCLE, PALM SPRING, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-15 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State