Search icon

YAC INC. - Florida Company Profile

Company Details

Entity Name: YAC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (2 months ago)
Document Number: F19000002206
FEI/EIN Number 384106466

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

Address: 115 N Stewart Ave, Suite 1, Kissimmee, FL, 34741, US
Mail Address: 115 N STEWART AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YAC MEDIA INC. 401(K) PLAN 2023 384106466 2024-05-10 YAC INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 8777846728
Plan sponsor’s address 115 N STEWART AVE, SUITE 1, KISSIMMEE, FL, 34741

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
YAC MEDIA INC. 401(K) PLAN 2022 384106466 2023-05-27 YAC INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 8777846728
Plan sponsor’s address 115 N STEWART AVE, SUITE 1, KISSIMMEE, FL, 34741

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
YAC MEDIA INC. 401(K) PLAN 2021 384106466 2022-05-23 YAC INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 8777846728
Plan sponsor’s address 115 N STEWART AVE, SUITE 1, KISSIMMEE, FL, 34741

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MITCHELL JUSTIN Chairman 115 N STEWART AVE, KISSIMMEE, FL, 34741
WALKER JORDAN Vice Chairman 115 N STEWART AVE, KISSIMMEE, FL, 34741
MCKINLEY HUNTER Director 115 N STEWART AVE, KISSIMMEE, FL, 34741
Mitchell Justin Agent 2880 Cypress Grove CT, Saint Cloud, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 McKinley, Hunter -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1301 Riverplace Boulevard, Suite 800, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2025-01-28 1301 Riverplace Boulevard, Suite 800, Jacksonville, FL 32207 -
REINSTATEMENT 2025-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1301 Riverplace Boulevard, Suite 800, Jacksonville, FL 32207 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2880 Cypress Grove CT, Saint Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 115 N Stewart Ave, Suite 1, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2022-04-04 Mitchell, Justin -
REINSTATEMENT 2020-10-01 - -

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-10-01
Name Change 2020-09-16
Reg. Agent Change 2020-02-21
Foreign Profit 2019-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State