Search icon

YOKELL SALES & CONSTRUCTION, INC.

Company Details

Entity Name: YOKELL SALES & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1976 (48 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 513669
FEI/EIN Number 59-1694643
Address: 333 FALKENBURG RD N, UNIT A-120, TAMPA, FL 33619
Mail Address: 333 FALKENBURG RD N, UNIT A-120, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK, STRELKOW, & GAY, ESQS. Agent 1666 KENNEDY CAUSEWAY, SUITE 502, NO. BAY VILLAGE, FL 33141

Vice President

Name Role Address
YOKELL, BARBARA M Vice President 333 FALKENBURG RD N UNIT A-120, TAMPA, FL 33619

President

Name Role Address
YOKELL, MAX President 333 FALKENBURG RD, N UNIT A-120, TAMPA, FL 33619

Director

Name Role Address
YOKELL, MAX Director 333 FALKENBURG RD, N UNIT A-120, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 333 FALKENBURG RD N, UNIT A-120, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2006-02-22 333 FALKENBURG RD N, UNIT A-120, TAMPA, FL 33619 No data
NAME CHANGE AMENDMENT 1985-03-20 YOKELL SALES & CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State