Search icon

YINGS STOCK, INC. - Florida Company Profile

Company Details

Entity Name: YINGS STOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YINGS STOCK, 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: 04 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000049919
FEI/EIN Number 593462878

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

Mail Address: P.O. BOX 16952, JACKSONVILLE, FL, 32245-6952
Address: 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YING MATTHEW President 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216
YING MATTHEW Secretary 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216
YING MATTHEW Treasurer 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216
YING MATTHEW Director 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216
YING GORETTI Vice President 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216
YING GORETTI Director 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216
YING MATTHEW Agent 7149 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-26
Domestic Profit Articles 1997-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State