Search icon

YAPSTONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 700 Larkspur Landing Circle, Larkspur, CA, 94939, US
Mail Address: 700 Larkspur Landing Circle, Larkspur, CA, 94939, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Kufeld Daniel Chief Financial Officer 700 Larkspur Landing Circle, Larkspur, CA, 94939
Partridge John President 700 Larkspur Landing Circle, Larkspur, CA, 94939
Segovia Maria Secretary 700 Larkspur Landing Circle, Larkspur, CA, 94939

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State