Search icon

YURK ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: YURK ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YURK ENTERPRISES, 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: 22 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000072013
FEI/EIN Number 83-1723079

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

Address: 111 Fleetwood Dr, Palm Coast, FL, 32137, US
Mail Address: 111 Fleetwood Dr, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yurk Gordon W President 111 Fleetwood Dr, Palm Coast, FL, 32137
Yurk Gordon Agent 111 Fleetwood Dr, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103479 RELIVE YOUR DAY EXPIRED 2018-09-20 2023-12-31 - 17 COLONIAL CT, PALM COAST, FL, 32137
G18000103478 WED BY THE SEA EXPIRED 2018-09-20 2023-12-31 - 17 COLONIAL CT, PALM COAST, FL, 32137
G18000098333 EMERGENT MARKETING SOLUTIONS EXPIRED 2018-09-05 2023-12-31 - 17 COLONIAL COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-16 111 Fleetwood Dr, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 111 Fleetwood Dr, Palm Coast, FL 32137 -
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 111 Fleetwood Dr, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2020-11-23 Yurk, Gordon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056487203 2020-04-15 0491 PPP 1605 S. Central Ave., FLAGLER BEACH, FL, 32136-3850
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-3850
Project Congressional District FL-06
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20125.43
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State