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