Search icon

YMAX CORPORATION

Company Details

Entity Name: YMAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Young Kenneth Chief Executive Officer 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

President

Name Role Address
Veluppillai Ananth President 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Chief Administrative Officer

Name Role Address
Weitzman Howard Chief Administrative Officer 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Director

Name Role Address
Riley Bryant Director 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Kelleher Thomas Director 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Chief Financial Officer

Name Role Address
Ahn Phillip Chief Financial Officer 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL 33401 No data
CANCEL ADM DISS/REV 2009-12-09 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State