Entity Name: | EYP/AE INCORPORATED |
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: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F05000006750 |
FEI/EIN Number |
200976565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 FULLER RD, 5TH FLOOR, ALBANY, NY, 12203-3640, US |
Mail Address: | 201 FULLER RD, 5TH FLOOR, ALBANY, NY, 12203-3640, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Mason Kefalari | President | 201 FULLER RD, ALBANY, NY, 122033640 |
Rainey Teresa | Vice President | 201 FULLER RD, ALBANY, NY, 122033640 |
KIRBY CHARLES J | Director | 1000 POTOMAC ST. NW, WASHINGTON, DC, 20007 |
Stanley Kimberley | Director | 201 Fuller Road Floor 5, Albany, NY, 12203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-12 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-12 | 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 201 FULLER RD, 5TH FLOOR, ALBANY, NY 12203-3640 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 201 FULLER RD, 5TH FLOOR, ALBANY, NY 12203-3640 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-08 |
Reg. Agent Change | 2020-08-12 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State