Search icon

YOUNG & SON, INC.

Company Details

Entity Name: YOUNG & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 1978 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Apr 2000 (25 years ago)
Document Number: 589465
FEI/EIN Number 59-1899435
Address: 1779 Hwy 20 E., Freeport, FL 32439
Mail Address: 1779 Hwy 20 E., Freeport, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, LA VERNE Agent 1779 Hwy 20 E., Freeport, FL 32439

President

Name Role Address
YOUNG, LAVERNE President 1779 Hwy 20 E., Freeport, FL 32439

Director

Name Role Address
YOUNG, LAVERNE Director 1779 Hwy 20 E., Freeport, FL 32439
YOUNG, KIRK Director 1779 Hwy 20 E., Freeport, FL 32439

Secretary

Name Role Address
YOUNG, KIRK Secretary 1779 Hwy 20 E., Freeport, FL 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141649 YOUNG'S CONTRACTING ACTIVE 2024-11-20 2029-12-31 No data 1779 HWY 20 E, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 1779 Hwy 20 E., Freeport, FL 32439 No data
CHANGE OF MAILING ADDRESS 2022-01-11 1779 Hwy 20 E., Freeport, FL 32439 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 1779 Hwy 20 E., Freeport, FL 32439 No data
MERGER 2000-04-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000028669
NAME CHANGE AMENDMENT 1979-05-18 YOUNG & SON, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State