Entity Name: | YAHOO INC. |
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: | 04 Dec 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | F10000000175 |
FEI/EIN Number |
20-4268793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 Broadway, New York, NY, 10003, US |
Mail Address: | 770 Broadway, New York, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mijaleski Monica | Treasurer | 770 Broadway, New York, NY, 10003 |
Lanzone James | President | 770 Broadway, New York, NY, 10003 |
Orr Darin | Vice President | 770 Broadway, New York, NY, 10003 |
Moore Lisa | Vice President | 770 Broadway, New York, NY, 10003 |
Moore Lisa | Chie | 770 Broadway, New York, NY, 10003 |
Stanford Christopher | Vice President | 770 Broadway, New York, NY, 10003 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 770 Broadway, New York, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 770 Broadway, New York, NY 10003 | - |
NAME CHANGE AMENDMENT | 2022-02-22 | YAHOO INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2017-06-30 | OATH (FLORIDA) INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001394973 | TERMINATED | 1000000527893 | LEON | 2013-09-05 | 2033-09-12 | $ 5,501.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000240924 | TERMINATED | 1000000211710 | LEON | 2011-04-14 | 2031-04-20 | $ 7,549.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000078324 | TERMINATED | 1000000202288 | LEON | 2011-01-26 | 2031-02-09 | $ 111,839.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-20 |
Name Change | 2022-02-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2018-03-08 |
Name Change | 2017-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State