Search icon

YAGER HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
YAGER, JACK J Agent 8625 Bay Hill Blvd, ORLANDO, FL 32819

President

Name Role Address
YAGER, JACK J President 8625 Bay Hil Blvd, ORLANDO, FL 32819

Secretary

Name Role Address
YAGER, CHERYL W Secretary 8625 Bay Hill Blvd, ORLANDO, FL 32819

Fictitious Names

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

Events

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

Documents

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