Entity Name: | YOUNGLOVE CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Sep 1965 (59 years ago) |
Date of dissolution: | 14 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2016 (9 years ago) |
Document Number: | 819000 |
FEI/EIN Number | 42-0776606 |
Mail Address: | PO BOX 8800, SIOUX CITY, IA 51102-8800 |
Address: | 2015 E. 7TH STREET, SIOUX CITY, IA 51101 |
Place of Formation: | IOWA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DESMIDT, ROBERT J | Secretary | 2015 E 7TH ST, SIOUX CITY, IA 51101 |
BRADBURY, WILLIAM L | Secretary | 2015 E 7TH ST, SIOUX CITY, IA 51101 |
FIELD, LOREN S | Secretary | 2015 E. 7TH ST, SIOUX CITY, IA 51101 |
Name | Role | Address |
---|---|---|
DESMIDT, ROBERT J | Treasurer | 2015 E 7TH ST, SIOUX CITY, IA 51101 |
Name | Role | Address |
---|---|---|
BRADBURY, WILLIAM L | Vice President | 2015 E 7TH ST, SIOUX CITY, IA 51101 |
POSS, JEFFREY L | Vice President | 2015 E. 7TH STREET, SIOUX CITY, IA 51101 |
FIELD, LOREN S | Vice President | 2015 E. 7TH ST, SIOUX CITY, IA 51101 |
Name | Role | Address |
---|---|---|
GLEESON, J. W | Director | 2015 E 7TH ST, SIOUX CITY, IA 51101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-07 | 2015 E. 7TH STREET, SIOUX CITY, IA 51101 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-07 | 2015 E. 7TH STREET, SIOUX CITY, IA 51101 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-10 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-04-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-01-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State