Search icon

YOLO HOLDINGS, INC

Company Details

Entity Name: YOLO HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Nov 2011 (13 years ago)
Date of dissolution: 29 Nov 2017 (7 years ago)
Last Event: DOMESTICATED
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: F11000004742
FEI/EIN Number 300568680
Address: 14070 CALOOSA BLVD., WEST PALM BEACH, FL, 33418, US
Mail Address: 14070 CALOOSA BLVD., WEST PALM BEACH, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: VIRGINIA

Agent

Name Role
INCORP SERVICES, INC. Agent

Chairman

Name Role Address
MOSS STEPHEN C Chairman 14070 Caloosa Blvd, West Palm Beach, FL, 33418

President

Name Role Address
MOSS STEPHEN C President 14070 Caloosa Blvd, West Palm Beach, FL, 33418

Secretary

Name Role Address
MOSS STEPHEN C Secretary 14070 Caloosa Blvd, West Palm Beach, FL, 33418

Treasurer

Name Role Address
MOSS STEPHEN C Treasurer 14070 Caloosa Blvd, West Palm Beach, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050869 BLUEZZ EXPIRED 2014-05-24 2019-12-31 No data 350 SE 25TH AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
DOMESTICATED 2017-11-29 No data P17000094921
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 14070 CALOOSA BLVD., WEST PALM BEACH, FL 33418 No data
CHANGE OF MAILING ADDRESS 2016-06-23 14070 CALOOSA BLVD., WEST PALM BEACH, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
Foreign Profit 2011-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State