YODLE WEB.COM, INC. - Florida Company Profile

Entity Name: | YODLE WEB.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2013 (12 years ago) |
Date of dissolution: | 18 Feb 2020 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2020 (6 years ago) |
Document Number: | F13000000987 |
FEI/EIN Number | 571219336 |
Address: | 135 Duryea Road, Mail Stop E-365, Melville, NY, 11747, US |
Mail Address: | 135 Duryea Road, Mail Stop E-365, Melville, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Koch Jonathan | Chief Executive Officer | 135 Duryea Road, Melville, NY, 11747 |
Ferrero Jennifer | Secretary | 135 Duryea Road, Melville, NY, 11747 |
Wich Sugden Katherine | Asst | 135 Duryea Road, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 135 Duryea Road, Mail Stop E-365, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 135 Duryea Road, Mail Stop E-365, Melville, NY 11747 | - |
REGISTERED AGENT CHANGED | 2020-02-18 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2018-05-09 | YODLE WEB.COM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
WITHDRAWAL | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2019-02-05 |
Name Change | 2018-05-09 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
Reg. Agent Change | 2016-04-28 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State