Search icon

YARDI SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: YARDI SYSTEMS, 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: 04 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2001 (23 years ago)
Document Number: F98000002532
FEI/EIN Number 770049051

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

Address: 430 S FAIRVIEW AVE, SANTA BARBARA, CA, 93117, US
Mail Address: 430 S FAIRVIEW AVE, SANTA BARBARA, CA, 93117, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
YARDI ANANT M Chief Financial Officer 430 S FAIRVIEW AVE, SANTA BARBARA, CA, 93117
YARDI JASON Director 430 S FAIRVIEW AVE, SANTA BARBARA, CA, 93117
BRIER ARNOLD Secretary 430 S FAIRVIEW AVE, SANTA BARBARA, CA, 93117
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 430 S FAIRVIEW AVE, SANTA BARBARA, CA 93117 -
CHANGE OF MAILING ADDRESS 2014-05-01 430 S FAIRVIEW AVE, SANTA BARBARA, CA 93117 -
REGISTERED AGENT NAME CHANGED 2008-10-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2001-11-07 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000857911 ACTIVE 1000000624320 LEON 2014-05-09 2034-08-01 $ 453.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State