Search icon

YOUNG BUILDERS CORPORATION

Company Details

Entity Name: YOUNG BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1978 (47 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: 570021
FEI/EIN Number 59-1909708
Address: 7491 CONROY-WINDERMERE, ORLANDO, FL 32835
Mail Address: P.O. BOX 2112, WINDERMERE, FL 34786
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL D. YOUNG Agent 7491 CONROY-WINDERMERE RD., WINDERMERE, FL 34786

President

Name Role Address
YOUNG, MICHAEL D. President 7491 CONROY-WINDERMERE RD., ORLANDO, FL

Director

Name Role Address
YOUNG, MICHAEL D. Director 7491 CONROY-WINDERMERE RD., ORLANDO, FL
JULIAN, CARLENE Director 7491 CONROY-WINDERMERE RD., ORLANDO, FL

Treasurer

Name Role Address
YOUNG, MICHAEL D. Treasurer 7491 CONROY-WINDERMERE RD., ORLANDO, FL

Vice President

Name Role Address
JULIAN, CARLENE Vice President 7491 CONROY-WINDERMERE RD., ORLANDO, FL

Secretary

Name Role Address
JULIAN, CARLENE Secretary 7491 CONROY-WINDERMERE RD., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 7491 CONROY-WINDERMERE RD., WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 7491 CONROY-WINDERMERE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2006-03-17 7491 CONROY-WINDERMERE, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 1996-06-12 MICHAEL D. YOUNG No data

Documents

Name Date
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State