Search icon

YMAX CORPORATION - Florida Company Profile

Company Details

Entity Name: YMAX CORPORATION
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: 08 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: F05000001452
FEI/EIN Number 20-2228721

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL, 33401, US
Mail Address: 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Young Kenneth Chief Executive Officer 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Veluppillai Ananth President 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Kelleher Thomas Director 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Ahn Phillip Chief Financial Officer 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Weitzman Howard Chief Administrative Officer 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Riley Bryant Director 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116408 DIALMAXX EXPIRED 2010-12-20 2015-12-31 - 5700 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-04-02 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL 33401 -
CANCEL ADM DISS/REV 2009-12-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State