Search icon

YBAFSF INC - Florida Company Profile

Company Details

Entity Name: YBAFSF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YBAFSF 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: 09 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000075090
FEI/EIN Number 47-5072659

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

Address: 1620 STOCKTON ST, JACKSONVILLE, FL, 32204
Mail Address: 1620 STOCKTON ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG HAN K President 1620 STOCKTON ST, JACKSONVILLE, FL, 32204
YANG HAN K Agent 1620 STOCKTON ST, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007620 OAK AND STOCKTON STORES ACTIVE 2022-01-20 2027-12-31 - 1620 STOCKTON ST, JACKSONVILLE, FL, 32204
G15000096623 OAK AND STOCKTON STORES EXPIRED 2015-09-20 2020-12-31 - 1620 STOCKTON ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 YANG, HAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000378400 ACTIVE 1000000895851 DUVAL 2021-07-24 2041-07-28 $ 70,723.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000210239 TERMINATED 1000000738957 DUVAL 2017-04-04 2037-04-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000179608 TERMINATED 1000000738958 DUVAL 2017-03-24 2027-03-30 $ 366.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000179616 TERMINATED 1000000738959 DUVAL 2017-03-24 2037-03-30 $ 2,143.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-28
Domestic Profit 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304227410 2020-05-18 0491 PPP 1620 STOCKTON ST, JACKSONVILLE, FL, 32204
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5002
Loan Approval Amount (current) 5002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5061.2
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State