Search icon

Y-TECH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: Y-TECH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y-TECH SOLUTIONS 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: 09 Jan 1998 (27 years ago)
Date of dissolution: 02 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: P98000002912
FEI/EIN Number 593489028

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

Address: 5706 BENJAMIN CENTER DRIVE, #116, TAMPA, FL, 33634
Mail Address: 5706 BENJAMIN CENTER DRIVE, #116, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALDOR SAMUEL President 6918 AQUEDUCT TERRACE, ODESSA, FL, 33556
YALDOR MARTINE Vice President 6918 AQUEDUCT TERRACE, ODESSA, FL, 33556
WAINBERG BERNARD Agent 8741 SW 87 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-02 - -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 8741 SW 87 STREET, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 5706 BENJAMIN CENTER DRIVE, #116, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-05-28 5706 BENJAMIN CENTER DRIVE, #116, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2009-05-28 WAINBERG, BERNARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317298 LAPSED 1000000460772 HILLSBOROU 2013-01-30 2023-02-06 $ 511.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000206768 LAPSED 1000000206717 HILLSBOROU 2011-03-30 2021-04-06 $ 6,509.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000200153 TERMINATED 1000000101249 018986 000883 2008-12-03 2029-01-22 $ 1,575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000436138 TERMINATED 1000000101249 018986 000883 2008-12-03 2029-01-28 $ 1,575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000269220 TERMINATED 1000000036013 17104 000705 2006-10-25 2026-11-22 $ 50,531.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000042585 TERMINATED 1000000022821 16083 000067 2006-02-06 2011-03-01 $ 10,338.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000001193 TERMINATED 1000000018588 15689 001484 2005-10-31 2011-01-04 $ 18,450.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000198363 ACTIVE 1000000018588 15689 001484 2005-10-31 2025-12-28 $ 18,450.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-02
REINSTATEMENT 2012-01-30
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State