Search icon

YASCAR ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: YASCAR ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YASCAR ENTERPRISE, 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: 17 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000015889
FEI/EIN Number 47-3148278

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

Address: 5050 SW 90TH AVE, COOPER CITY, FL, 33328, US
Mail Address: 5050 SW 90TH AVE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER KENNETH D President 17352 NW 6th Ct, Pembroke Pines, FL, 33029
YASSKY ADAM S Vice President 4023 E Sailboat drive, Cooper City, FL, 33026
Fassano David CPA Agent 13320 SW 128TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143945 TIN CUP SPORTS CAFE ACTIVE 2021-10-26 2026-12-31 - 5050 SW 90 AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 Fassano, David, CPA -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-09-29
Domestic Profit 2015-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State