Search icon

YSP TRUCK SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: YSP TRUCK SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YSP TRUCK SERVICES, 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: 06 Jun 2017 (8 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: P17000049565
FEI/EIN Number 82-1797420

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

Address: 20602 SW 117TH CT, MIAMI, FL, 33177, US
Mail Address: 20602 SW 117TH CT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DEL TORO SUNSET President 20602 SW 117TH CT, MIAMI, FL, 33177
GARCIA DEL TORO SUNSET Agent 20602 SW 117TH CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 GARCIA DEL TORO, SUNSET -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 20602 SW 117TH CT, MIAMI, FL 33177 -
AMENDMENT 2020-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 20602 SW 117TH CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-03-18 20602 SW 117TH CT, MIAMI, FL 33177 -

Documents

Name Date
REINSTATEMENT 2022-09-27
REINSTATEMENT 2020-12-14
Amendment 2020-03-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-14
Domestic Profit 2017-06-06

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90400.00
Total Face Value Of Loan:
90400.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State