Entity Name: | YAGER HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Oct 1969 (55 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 601612 |
FEI/EIN Number | 59-1274998 |
Address: | 8625 Bay Hill Blvd, ORLANDO, FL 32819 |
Mail Address: | 8625 Bay Hill Blvd, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAGER, JACK J | Agent | 8625 Bay Hill Blvd, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
YAGER, JACK J | President | 8625 Bay Hil Blvd, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
YAGER, CHERYL W | Secretary | 8625 Bay Hill Blvd, ORLANDO, FL 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000179424 | OPTICAL ILLUSIONS | EXPIRED | 2009-11-30 | 2014-12-31 | No data | 214 EAST MARKS ST, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 8625 Bay Hill Blvd, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 8625 Bay Hill Blvd, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 8625 Bay Hill Blvd, ORLANDO, FL 32819 | No data |
NAME CHANGE AMENDMENT | 2014-05-23 | YAGER HOLDINGS, INC. | No data |
REINSTATEMENT | 2011-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-28 | YAGER, JACK J | No data |
NAME CHANGE AMENDMENT | 1987-01-20 | DRS. SWANSON, SOWERS, LEE AND YAGER, P.A. | No data |
NAME CHANGE AMENDMENT | 1979-06-18 | DRS. BAYSHORE, SWANSON, SOWERS, LEE & YAGER, P.A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Name Change | 2014-05-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State