Search icon

YBOR VI, INC. - Florida Company Profile

Company Details

Entity Name: YBOR VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YBOR VI, 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: 30 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000064116
FEI/EIN Number 593434655

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

Address: 3115 SWANN AVE., TAMPA, FL, 33609
Mail Address: 3115 SWANN AVE., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGGINO JOSEPH GERARD President 3115 SWANN AVE., TAMPA, FL, 33609
GUGGINO JOSEPH GERARD Director 3115 SWANN AVE., TAMPA, FL, 33609
IAVARONE CARMINE JOSEPH Vice President 1802 7TH AVE., TAMPA, FL, 33602
IAVARONE CARMINE JOSEPH Director 1802 7TH AVE., TAMPA, FL, 33602
GONZALEZ-ROEL JULIO Director 7209 NORTH DALE MABRY, TAMPA, FL, 33614
LAZZARA NELSON Director 1702 5TH AVE EAST, TAMPA, FL, 33602
GARCIA JOHN Director 7209 NORTH DALE MABRY, TAMPA, FL, 33614
AGLIANO JOHN J Agent 400 N. TAMPA STREET, TAMPA, FL, 33602
MUNIZ TONY Director 1419 WATERS AVE. WEST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-09-17 AGLIANO, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 1997-09-17 400 N. TAMPA STREET, SUITE 2630, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 1997-09-17
DOCUMENTS PRIOR TO 1997 1996-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State