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 |
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 | - |
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 | - | - |
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 |
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