Search icon

YARCO, INC.

Company Details

Entity Name: YARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1982 (42 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: G15764
FEI/EIN Number 59-2263524
Address: 3100 3RD AVE NO, C/O MURPHY'S TAVERN, ST PETERSBURG, FL 33713
Mail Address: 3100 3RD AVE NO, C/O MURPHY'S TAVERN, ST PETERSBURG, FL 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, RAYMOND Agent 12760 INDIAN ROCKS RD., LARGO, FL 33540

President

Name Role Address
BROWN, RAYMOND President 12760 INDIAN ROCKS RD, LARGO, FL

Treasurer

Name Role Address
BROWN, RAYMOND Treasurer 12760 INDIAN ROCKS RD, LARGO, FL

Director

Name Role Address
BROWN, RAYMOND Director 12760 INDIAN ROCKS RD, LARGO, FL

Secretary

Name Role Address
SCHWARTZ, JAMES Secretary 2323 BELLEAIR, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-08-31 3100 3RD AVE NO, C/O MURPHY'S TAVERN, ST PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 1983-08-31 3100 3RD AVE NO, C/O MURPHY'S TAVERN, ST PETERSBURG, FL 33713 No data
REGISTERED AGENT ADDRESS CHANGED 1983-01-12 12760 INDIAN ROCKS RD., LARGO, FL 33540 No data

Court Cases

Title Case Number Docket Date Status
DEANE MURRAY, Appellant(s) v. YARCO, INC., Appellee(s). 2D2024-1147 2024-05-16 Closed
Classification NOA Non Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2024-SC-000181

Parties

Name DEANE MURRAY
Role Appellant
Status Active
Name YARCO, INC.
Role Appellee
Status Active
Name Hon. Susan Pottinger Bedinghaus
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's May 16, 2024, fee order. NORTHCUTT, VILLANTI, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED
On Behalf Of DEANE MURRAY
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of DEANE MURRAY

Date of last update: 05 Feb 2025

Sources: Florida Department of State