Entity Name: | YOUNG PROFESSIONALS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 06 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 06 Sep 2019 (5 years ago) |
Document Number: | N04000001329 |
FEI/EIN Number | 651231596 |
Address: | 6840 DABNEY STREET, FORT MYERS, FL, 33966, US |
Mail Address: | 6840 DABNEY STREET, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR DAN | Agent | 6840 DABNEY STREET, FORT MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
Campbell Scott | Director | 1458 Running Oak CT, Royal Palm Beach, FL, 33411 |
Leleux Tyler | Director | 1725 SW 10th Ave, Cape Coral, FL, 33991 |
Goodmanson Gregg | Director | 3415 22nd Street SW, Lehigh Acres, FL, 33976 |
Stout Jamie | Director | 1392 Bentley Circle, Fort Myers, FL, 33912 |
Hurley Josh | Director | 8191 College Parkway, Fort Myers, FL, 33919 |
Espino Madelin | Director | 9911 Corkscrew Road, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-09-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-24 | 6840 DABNEY STREET, FORT MYERS, FL 33966 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-28 | 6840 DABNEY STREET, FORT MYERS, FL 33966 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000531927 | TERMINATED | 1000000672155 | LEE | 2015-04-14 | 2035-04-30 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000997299 | TERMINATED | 1000000385012 | LEE | 2012-11-16 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2019-09-06 |
Reg. Agent Resignation | 2019-04-15 |
Off/Dir Resignation | 2019-04-15 |
Off/Dir Resignation | 2019-03-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-06-28 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State