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 |
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 |
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 |
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 | - |
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