Entity Name: | YARK HOME BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 May 1981 (44 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F33277 |
FEI/EIN Number | 59-2097557 |
Address: | 7063 LONE OAK BLVD, NAPLES, FL 34109 |
Mail Address: | PO BOX 1329, BONITA SPRINGS, FL 34133 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARKOSKY, JOHN | Agent | 7063 LONE OAK BLVD, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
YARKOSKY, JOHN | President | 7063 LONE OAK BLVD, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
YARKOSKY, JOHN | Treasurer | 7063 LONE OAK BLVD, NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-04 | 7063 LONE OAK BLVD, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-28 | 7063 LONE OAK BLVD, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 1998-01-28 | 7063 LONE OAK BLVD, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-01-28 |
ANNUAL REPORT | 1997-01-17 |
ANNUAL REPORT | 1996-04-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State