Search icon

YAPSTONE, INC. - Florida Company Profile

Company Details

Entity Name: YAPSTONE, 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: 12 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: F16000002187
FEI/EIN Number 32-0493457

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1902 Wright Place, Carlsbad, CA, 92008, US
Mail Address: 1902 Wright Place, Carlsbad, CA, 92008, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
SEGOVIA MARIA C President 1902 Wright Place, Carlsbad, CA, 92008
SEGOVIA MARIA C Director 1902 Wright Place, Carlsbad, CA, 92008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095109 VACATIONRENTPAYMENT ACTIVE 2023-08-15 2028-12-31 - 1990 N CALIFORNIA BLVD, 8TH FLOOR, WALNUT CREEK, CA, 94596
G16000081053 DUESPAYMENT EXPIRED 2016-08-05 2021-12-31 - 212 N.CALIFORNIA BLVD,STE 400, WALNUT VREEK, VA, 95496
G16000081055 INNPAYMENT EXPIRED 2016-08-05 2021-12-31 - 2121 N.CALIFORINA BLVD ,STE 400, WALNUT CREEK, CA, 94596
G16000081056 PARISHPAY EXPIRED 2016-08-05 2021-12-31 - 2121 N.CALFORINA BLVD,STE 400, WALNUT CREEK, CA, 94596
G16000081054 STORAGERENTPAYMENT EXPIRED 2016-08-05 2021-12-31 - 212 N CALIFORINA BLVD,STE 400, WALNUT CREEK, CA, 94596
G16000069308 RENTPAYMENT EXPIRED 2016-07-14 2021-12-31 - 2121 N CALIFORNIA BLVD STE 400, WALNUT CREEK, CA, 94596
G16000069306 VACATIONRENTPAYMENT EXPIRED 2016-07-14 2021-12-31 - 2121 N CALIFORNIA BLVD STE 400, WALNUT CREEK, CA, 94596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 1902 Wright Place, Suite 231, Carlsbad, CA 92008 -
CHANGE OF MAILING ADDRESS 2024-08-12 1902 Wright Place, Suite 231, Carlsbad, CA 92008 -
AMENDMENT 2023-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-01-05
Amendment 2023-08-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State