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