Search icon

YAMC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: YAMC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAMC COMPANY, 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: 03 Jul 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: P17000056975
FEI/EIN Number 37-1863506

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

Address: 121 SW 7th Ave., Boynton Beach, FL, 33435, US
Mail Address: 121 SW 7th Ave., Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON MYNOR A President 121 SW 7th Ave., Boynton Beach, FL, 33435
CASTELLON MYNOR A Agent 121 SW 7th Ave., Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 121 SW 7th Ave., Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2021-04-27 121 SW 7th Ave., Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 121 SW 7th Ave., Boynton Beach, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 CASTELLON, MYNOR A -

Documents

Name Date
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-02
Domestic Profit 2017-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State