Search icon

E & C'S YBOR MANOR, INC. - Florida Company Profile

Company Details

Entity Name: E & C'S YBOR MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & C'S YBOR MANOR, 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: 15 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V37258
FEI/EIN Number 593133602

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

Address: 2903 N. 17TH STREET, TAMPA, FL, 33605
Mail Address: P.O. BOX 77066, TAMPA, FL, 33675
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS ERNESTINE Director 2903 N. 17TH ST., TAMPA, FL
GIVENS ERNESTINE President 2903 N. 17TH ST., TAMPA, FL
GIVENS CECELIA Vice President 2712 19TH AVENUE, TAMPA, FL, 33605
GIVENS ALISIA C Director 2901 N. 29TH STREET, TAMPA,, FL, 33605
GIVENS CLARISSA A Director 2901 N. 29TH STREET, TAMPA, FL, 33605
GIVENS ERNESTINE Agent 2903 N. 17TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-30 2903 N. 17TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2010-05-01 GIVENS, ERNESTINE -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State