Entity Name: | YALE ENFORCEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2005 (19 years ago) |
Branch of: | YALE ENFORCEMENT SERVICES, INC., ILLINOIS (Company Number CORP_50637247) |
Date of dissolution: | 16 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 May 2017 (8 years ago) |
Document Number: | F05000006631 |
FEI/EIN Number |
370995579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
Mail Address: | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
KRNETA JENNIFER | Treasurer | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
YALE CHRISTOPHER | Secretary | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
YALE CHRISTOPHER | Treasurer | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
YALE RICK A | Vice President | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
KRNETA JENNIFER | Director | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
MORROW LORI JManager | Agent | 5602 THOMPSON CENTER COURT, TAMPA, FL, 33634 |
YALE BARBARA | President | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
YALE BARBARA G | Director | 3601 NORTH BELT WEST, BELLEVILLE, IL, 62226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | MORROW, LORI J, Manager | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 3601 NORTH BELT WEST, BELLEVILLE, IL 62226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 5602 THOMPSON CENTER COURT, STE 400, TAMPA, FL 33634 | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-05-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State