Search icon

Y&M AUTOTRANS CORP - Florida Company Profile

Company Details

Entity Name: Y&M AUTOTRANS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y&M AUTOTRANS 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000021141
FEI/EIN Number 81-1745145

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

Address: 7413 S 78TH ST, Riverview, FL, 33578, US
Mail Address: 7413 S 78TH ST, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MARIELA President 7413 S 78TH ST, Riverview, FL, 33578
SILVA MARIELA Agent 7413 S 78TH ST, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7413 S 78TH ST, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7413 S 78TH ST, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-01-15 7413 S 78TH ST, Riverview, FL 33578 -
REINSTATEMENT 2019-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 SILVA, MARIELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-03-17
REINSTATEMENT 2019-01-17
REINSTATEMENT 2017-11-13
Domestic Profit 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State