Search icon

YOUNGER AMERICA INC.

Company Details

Entity Name: YOUNGER AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jun 2007 (18 years ago)
Date of dissolution: 22 Aug 2007 (17 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 22 Aug 2007 (17 years ago)
Document Number: F07000003084
Address: 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308
Mail Address: 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
HOLDEN MICHAEL B Agent 212 SE 8TH ST, FT LAUDERDALE, FL, 33316

Chairman

Name Role Address
NEWMAN IRWIN Chairman 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308

President

Name Role Address
NEWMAN IRWIN President 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308
SHULMAN MANNY President 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
NEWMAN IRWIN Treasurer 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308

Vice Chairman

Name Role Address
COBB MARK Vice Chairman 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308

Director

Name Role Address
SHULMAN MANNY Director 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308

Vice President

Name Role Address
SHULMAN MANNY Vice President 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308

Secretary

Name Role Address
SHULMAN MANNY Secretary 2400 E COMMERCIAL BLVD, SUITE 500, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 2007-08-22 No data 7/18/07-REC.DM#80117-J CANC.ART.OF INC.DUE TO RET.CK#1587 $87.50,$102.50 BY 11/22/07

Documents

Name Date
DEBIT MEMO 2007-08-22
Foreign Profit 2007-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State