Search icon

Y.S.S., INC. - Florida Company Profile

Company Details

Entity Name: Y.S.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.S.S., 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: 06 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: P95000028045
FEI/EIN Number 650584594

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

Address: 910 KINGS HWY, PORT CHARLOTTE, FL, 33980, US
Mail Address: 64 BARILOCHE DRIVE, PUNTA GORDA, FL, 33983, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYED SHAHZAD Director 64 BARILOCHE DRIVE, PUNTA GORDA, FL, 33983
SAYED SHAUKET President 64 BARILOCHE DR, PUNTA GORDA, FL, 33983
SAYED SHAUKAT Agent 64 BARILOCHE DRIVE, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2025-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2210 Mauritania Rd., Punta Gorda, FL 33983 -
CHANGE OF MAILING ADDRESS 2025-01-17 2210 Mauritania Rd., Punta Gorda, FL 33983 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Wilson, Michael M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 17801 Murdock Circle, Suite A, Port Charlotte, FL 33948 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2001-12-03 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State