Search icon

YELTON CONSTRUCTION COMPANY, INC.

Company Details

Entity Name: YELTON CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: H94624
FEI/EIN Number 59-2622215
Address: 2435 DOBBS ROAD, SUITE A, ST. AUGUSTINE, FL 32086
Mail Address: 2435 DOBBS ROAD, SUITE A, ST. AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Yelton, Lewis Taylor Agent 509 11TH STREET, ST. AUGUSTINE, FL 32084

President

Name Role Address
YELTON, LEWIS TAYLOR President 509 11TH STREET, SAINT AUGUSTINE, FL 32084

Treasurer

Name Role Address
YELTON, LEWIS TAYLOR Treasurer 509 11TH STREET, SAINT AUGUSTINE, FL 32084

Vice President

Name Role Address
YELTON, ANDREW G Vice President 156 MORGAN STREET, SAINT AUGUSTINE, FL 32086

Secretary

Name Role Address
YELTON, ANDREW G Secretary 156 MORGAN STREET, SAINT AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Yelton, Lewis Taylor No data
AMENDMENT 2018-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 2435 DOBBS ROAD, SUITE A, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2006-02-02 2435 DOBBS ROAD, SUITE A, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 509 11TH STREET, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
Amendment 2022-03-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
Amendment 2018-05-11
ANNUAL REPORT 2018-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State