Search icon

YELLOW & BLACK FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: YELLOW & BLACK FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW & BLACK FLORIDA PROPERTIES, 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 Aug 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000069173
FEI/EIN Number 35-2540462

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

Address: 710 Thompson Ave, Maitland, FL, 32751, US
Mail Address: 5 Waterfall Crescent, BEVERIDGE, Vi, 3753, AU
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECH PAUL President 710 Thompson Ave, Maitland, FL, 32751
Grech Paul A Agent 710 Thompson Ave, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 710 Thompson Ave, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 710 Thompson Ave, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-10-05 710 Thompson Ave, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-10-05 Grech, Paul Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-10-05
Domestic Profit 2015-08-17

Date of last update: 02 May 2025

Sources: Florida Department of State