Search icon

YEWCREEK, INC. - Florida Company Profile

Company Details

Entity Name: YEWCREEK, 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: 05 Dec 1996 (28 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: F96000006343
FEI/EIN Number 582271018

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

Address: 301 S NEW YORK AVENUE, STE 200, WINTER PARK, FL, 32789, US
Mail Address: 301 S NEW YORK AVENUE, STE 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WEEBER ULRIKE President IM WEINBERG 38, GUGLINGEN, 74363
WEEBER ULRIKE Chairman IM WEINBERG 38, GUGLINGEN, 74363
LANGER THOMAS Vice President ALEXANDERSTR. 55, HEILBRONN, 74074
LANGER THOMAS Director ALEXANDERSTR. 55, HEILBRONN, 74074
LANGER ROBERT Director HARDTHOF, UNTERGRUPPENBACH, 74199
MAYER EVA Secretary ANTONIA-VISCONTI-STR. 1, BIETGHEIM-BISSINGEN, 74321
LANGER CAROLINE Director ERNST-ACKERMANN-STR.7, 74366, KIRCHHEIM am NECKAR
LANGER CAROLINE Vice President ERNST-ACKERMANN-STR.7, 74366, KIRCHHEIM am NECKAR
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000001594. CONVERSION NUMBER 700000189307
REGISTERED AGENT NAME CHANGED 2015-09-01 KOLTUN, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-30 301 S NEW YORK AVENUE, STE 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2005-08-30 301 S NEW YORK AVENUE, STE 200, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State