Search icon

Y & B CARGO, CORP. - Florida Company Profile

Company Details

Entity Name: Y & B CARGO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & B CARGO, 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: 26 Mar 2015 (10 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: P15000028532
FEI/EIN Number 47-3769088

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

Address: 20 CRESTWOOD CIR S, LEHIGH ACRES, FL, 33936, US
Mail Address: 20 CRESTWOOD CIR S, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ YORLEXIS President 20 CRESTWOOD CIR S, LEHIGH ACRES, FL, 33936
ROYAL CARRIER SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 20 CRESTWOOD CIR S, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2022-04-08 20 CRESTWOOD CIR S, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 265 SW 67th Ave, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2017-04-21 Royal Carrier Service, LLC -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-04-30
REINSTATEMENT 2017-04-21
Domestic Profit 2015-03-26

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-10-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State