Search icon

THE YARD MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE YARD MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE YARD MASTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P95000022200
FEI/EIN Number 650567033

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

Address: 24420 SW 192ND AVE, HOMESTEAD, FL, 33031, US
Mail Address: 24420 SW 192ND AVE, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANESS ALBERT Director 10471 SW 201ST TER, CUTLER BAY, FL, 33189
THWEATT TIMOTHY J Vice President 24420 SW 192 AVE, HOMESTEAD, FL, 33031
THWEATT LOIS A President 24420 SW 192ND AVE, HOMSTEAD, FL, 33031
MANESS ALBERT Agent 10471 SW 201 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 24420 SW 192ND AVE, HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 24420 SW 192ND AVE, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2022-03-10 MANESS, ALBERT -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 10471 SW 201 TERRACE, CUTLER BAY, FL 33189 -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-03-16
Amendment 2019-09-09
Reg. Agent Change 2019-08-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State