Detail by Entity Name

Florida Profit Corporation

YORK ELECTRICAL CONTRACTOR, CORP.

Filing Information
P03000055215 54-2112090 05/19/2003 FL ACTIVE AMENDMENT 07/29/2013 NONE
Principal Address
10871 S.W. 188TH ST., UNIT 25
MIAMI, FL 33157

Changed: 04/24/2010
Mailing Address
10871 S.W. 188TH ST., UNIT 25
MIAMI, FL 33157

Changed: 04/24/2010
Registered Agent Name & Address LEYVA, CARLOS A
10871 SW 188 STREET
UNIT 25
MIAMI, FL 33157

Name Changed: 06/06/2018
Officer/Director Detail Name & Address

Title PD

LEYVA, CARLOS A
14256 SW 183 TERRACE
MIAMI, FL 33177

Title VP

Leyva, Luis R, Jr.
10871 S.W. 188TH ST., UNIT 25
MIAMI, FL 33157

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 01/22/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/22/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
08/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/20/2019 -- ANNUAL REPORT View image in PDF format
06/06/2018 -- Reg. Agent Change View image in PDF format
03/05/2018 -- Reg. Agent Resignation View image in PDF format
02/25/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- Off/Dir Resignation View image in PDF format
07/29/2013 -- Amendment View image in PDF format
05/30/2013 -- Off/Dir Resignation View image in PDF format
03/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- Reg. Agent Change View image in PDF format
08/13/2012 -- Off/Dir Resignation View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
12/27/2011 -- Reg. Agent Change View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
12/30/2010 -- Amendment View image in PDF format
10/06/2010 -- Reg. Agent Change View image in PDF format
10/06/2010 -- Off/Dir Resignation View image in PDF format
04/26/2010 -- ADDRESS CHANGE View image in PDF format
03/20/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/13/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/09/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- Name Change View image in PDF format
10/26/2005 -- Name Change View image in PDF format
01/23/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- Domestic Profit View image in PDF format