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 |
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 |
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 |
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 | - | - |
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