Search icon

YATES CONSTRUCTION MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: YATES CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YATES CONSTRUCTION MANAGEMENT CORP. 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 Aug 1995 (30 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P95000064569
FEI/EIN Number 650621887

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

Address: 9569 PARKVIEW AVE., BOCA RATON, FL, 33428
Mail Address: 9569 PARKVIEW AVE., BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES RONALD President 9569 PARKVIEW AVE., BOCA RATON, FL, 33428
YATES RONALD S Agent 9569 PARKVIEW AVE., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 9569 PARKVIEW AVE., BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2009-03-03 9569 PARKVIEW AVE., BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 9569 PARKVIEW AVE., BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 1995-09-14 YATES, RONALD S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State