Search icon

YORKTOWN EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: YORKTOWN EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORKTOWN EQUITIES, 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: 21 Jul 1994 (31 years ago)
Date of dissolution: 15 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2020 (5 years ago)
Document Number: P94000054071
FEI/EIN Number 59-3262508

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

Address: 1777 Walker Street, Suite 501, HOUSTON, TX, 77010, US
Mail Address: 1777 Walker Street, Suite 501, HOUSTON, TX, 77010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mitzner Ira Director 1777 Walker Street, Suite 501, HOUSTON, TX, 77010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1777 Walker Street, Suite 501, HOUSTON, TX 77010 -
CHANGE OF MAILING ADDRESS 2017-05-01 1777 Walker Street, Suite 501, HOUSTON, TX 77010 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-08-15 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2004-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2020-09-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State