Search icon

Y T CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TRUJILLO YASMANY President 505 TALIA CIRCLE, PALM SPRING, FL, 33461
TRUJILLO YASMANY Agent 505 TALIA CIRCLE, PALM SPRING, FL, 33461

Events

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 -

Documents

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