Search icon

YORKSHIRE FINANCE CO., INC. - Florida Company Profile

Company Details

Entity Name: YORKSHIRE FINANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORKSHIRE FINANCE CO., 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: 27 Feb 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V17164
FEI/EIN Number 650311825

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

Address: 1337 S. STATE RD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1337 S. STATE RD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON COLIN Director 5144 NW 57 DRIVE, CORAL SPRINGS, FL, 33067
GLANTZ & GLANTZ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-20 1337 S. STATE RD 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2001-06-20 1337 S. STATE RD 7, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
Reg. Agent Resignation 2004-01-22
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State