Search icon

YGI OF FLORIDA, INC.

Company Details

Entity Name: YGI OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L74356
FEI/EIN Number 56-1237111
Address: 4949 INTERNATIONAL DR EXT, STE 128 - BELZ OUTLET MALL, ORLANDO, FL 32819-9412
Mail Address: PO BOX 2060, HENDERSONVILLE, NC 28793-2060
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
VARAT, JOSH President 3 FRANCIS ROAD, HENDERSONVILLE NC

Director

Name Role Address
VARAT, JOSH Director 3 FRANCIS ROAD, HENDERSONVILLE NC

Vice President

Name Role Address
CARPENTER, LEROY Vice President 3 FRANCIS RD, HENDERSONVILLE, NC
WOODARD, GARNETTA Vice President 3 FRANCIS RD, HENDERSONVILLE, NC
DAVIS D L Vice President 3 FRANCIS RD, HENDERSONVILLE, NC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 4949 INTERNATIONAL DR EXT, STE 128 - BELZ OUTLET MALL, ORLANDO, FL 32819-9412 No data
CHANGE OF MAILING ADDRESS 1993-04-28 4949 INTERNATIONAL DR EXT, STE 128 - BELZ OUTLET MALL, ORLANDO, FL 32819-9412 No data
REGISTERED AGENT NAME CHANGED 1992-03-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-08-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State