Search icon

Y & Y HERNANDEZ TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: Y & Y HERNANDEZ TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & Y HERNANDEZ TRUCKING, 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P14000001058
FEI/EIN Number 30-0882268

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

Address: 2200 51st st n, ST PETERSBURG, FL, 33710, US
Mail Address: 2200 51st st n, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MOYA YOANDY President 2200 51st n, ST PETERSBURG, FL, 33710
HERNANDEZ YOANDY Sr. Agent 2200 51st st N, Saint petersburg, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 HERNANDEZ, YOANDY, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 2200 51st st N, Saint petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2200 51st st n, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2019-02-14 2200 51st st n, ST PETERSBURG, FL 33710 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State