Search icon

Y & H ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: Y & H ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & H 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: 23 Mar 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000023462
FEI/EIN Number 593306916

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

Mail Address: 539 N MILLS AVE, ORLANDO, FL, 32803
Address: 1448-18 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG JAN SHU President 1401 S PALMETTO AE #207, DAYTONA BEACH, FL, 32114
YANG TU KANG Vice President 105 CHATHAM CIRCLE, DAYTONA BEACH, FL, 32114
HUANG JIAN SHU Agent 1620 S PALMETTO AVE, S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-01-20 1448-18 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-17 1448-18 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1996-04-17 HUANG, JIAN SHU -

Documents

Name Date
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-04-17
DOCUMENTS PRIOR TO 1997 1995-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State