Entity Name: | YTI LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 2000 (25 years ago) |
Branch of: | YTI LEASING, INC., MINNESOTA (Company Number 8afbf860-bad4-e011-a886-001ec94ffe7f) |
Document Number: | F00000000991 |
FEI/EIN Number |
411911891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 159 Brynhurst Ct, West Palm Beach, FL, 33413, US |
Mail Address: | 159 Brynhurst Ct, West Palm Beach, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
ALLENSON ALEXANDRA C | Treasurer | 159 Brynhurst Ct., West Palm Beach, FL, 33413 |
CHRYSOMALLIS GEORGE S | Vice President | 5220 ST. ALBANS BAY ROAD, SHOREWOOD, MN, 55331 |
ALLENSON ALEXANDRA C | President | 159 Brynhurst Ct., West Palm Beach, FL, 33413 |
CHRYSOMALLIS GEORGE S | Secretary | 5220 ST. ALBANS BAY ROAD, SHOREWOOD, MN, 55331 |
CHRISTOPHER JOHN Y | Chairman | 159 Brynhurst Ct., West Palm Beach, FL, 33413 |
ALLENSON ALEXANDRA C | Agent | 159 Brynhurst Ct., West Palm Beach, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | ALLENSON, ALEXANDRA C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 159 Brynhurst Ct, West Palm Beach, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 159 Brynhurst Ct, West Palm Beach, FL 33413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 159 Brynhurst Ct., West Palm Beach, FL 33413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State