Entity Name: | YELLIN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F13000004873 |
FEI/EIN Number | 26-4831446 |
Address: | 1357 Venezia Ct Unit 301, Champions Gate, FL, 33896, US |
Mail Address: | 1357 VENEZIA CT, UNIT 301, CHAMPIONS GATE, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
YELLIN STEVEN | Agent | 1357 Venezia Ct Unit 301, Champions Gate, FL, 33896 |
Name | Role | Address |
---|---|---|
YELLIN STEVEN | Chairman | 1357 Venezia Ct Unit 301, Champions Gate, FL, 33896 |
Name | Role | Address |
---|---|---|
YELLIN STEVEN | President | 1357 Venezia Ct Unit 301, Champions Gate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 1357 Venezia Ct Unit 301, Champions Gate, FL 33896 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 1357 Venezia Ct Unit 301, Champions Gate, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 1357 Venezia Ct Unit 301, Champions Gate, FL 33896 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-03-19 |
Foreign Profit | 2013-11-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State