Search icon

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

Company Details

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

Y.B.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: 14 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000053492
FEI/EIN Number 650927835

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

Address: 20201 E COUNTRY CL DR, #2103, AVENTURA, FL, 33180
Mail Address: PO BOX 801802, AVENTURA, FL, 33280
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURT COLETTE Agent 20201 E COUNTRY CL DR, AVENTURA, FL, 33180
GURT COLETTE President 20201 E COUNTRY CL DR #2103, AVENTURA, FL, 33180
GURT COLETTE Director 20201 E COUNTRY CL DR #2103, AVENTURA, FL, 33180
GURT MAURICE Vice President 20201 E COUNTRY CL DR #2103, AVENTURA, FL, 33180
GURT MAURICE Director 20201 E COUNTRY CL DR #2103, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137018 CHARLIE MY LOVE EXPIRED 2009-07-20 2014-12-31 - P.O. BOX 801240, AVENTURA, FL, 33280

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 20201 E COUNTRY CL DR, #2103, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 20201 E COUNTRY CL DR, #2103, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2010-01-08 20201 E COUNTRY CL DR, #2103, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-28 - -
REGISTERED AGENT NAME CHANGED 2003-10-28 GURT, COLETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-11-28 - -

Documents

Name Date
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-08-06
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-03
REINSTATEMENT 2003-10-28
ANNUAL REPORT 2001-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State