Search icon

YGT REMODELING CORP - Florida Company Profile

Company Details

Entity Name: YGT REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YGT REMODELING 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: 10 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000042516
FEI/EIN Number 82-1540540

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

Address: 700 NW 141TH STREET AVE, PEMBROKE PINE, FL, 33028, US
Mail Address: 700 NW 141TH STREET AVE, FT LAUDERDALE, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBESO LISETH P Vice President 700 NW 141TH STREET AVE, PEMBROKE PINE, FL, 33028
GARCIA MOISES President 700 NW 141TH STREET AVE, PEMBROKE PINE, FL, 33028
CACHELA ARACELIS Agent 3730 NW 88TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 700 NW 141TH STREET AVE, APT 102, PEMBROKE PINE, FL 33028 -
CHANGE OF MAILING ADDRESS 2019-04-11 700 NW 141TH STREET AVE, APT 102, PEMBROKE PINE, FL 33028 -
REGISTERED AGENT NAME CHANGED 2019-04-11 CACHELA, ARACELIS -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 3730 NW 88TH AVE, APT 147, SUNRISE, FL 33351 -

Documents

Name Date
Amendment 2019-06-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-25
Domestic Profit 2017-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State