Entity Name: | YESS! OF FLORIDA AND GEORGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2025 (2 months ago) |
Document Number: | N07000009568 |
FEI/EIN Number |
261113275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 IVY STREET, JACKSONVILLE, FL, 32206, US |
Mail Address: | P.O. BOX 2678, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RODNEY | President | 3000 RHONE COURT, JACKSONVILLE, FL, 32208 |
BROWN DAYAN S | Vice President | 3653 WEST 15TH STREET, JACKSONVILLE, FL, 32254 |
BROWN SHAKITA J | Treasurer | 1817 EAST 25TH STREET, JACKSONVILLLE, FL, 32206 |
NORRIS CHARLENE | Secretary | P.O. BOX 2678, JACKSONVILLE, FL, 32203 |
ROMINA KELLAM | PARL | 2755 SUNNY ACRES DRIVE N, JACKSONVILLE, FL, 32209 |
KENNEDY TAZENA E | Agent | 330 IVY STREET, JACKSONVILLE, FL, 32206 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000040471 | YESS! OF NORTHEAST FLORIDA, INC. | ACTIVE | 2022-03-29 | 2027-12-31 | - | P.O. BOX 2678, JACKSONVILLE, FL, 32203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-12 | KENNEDY, TAZENA E | - |
REINSTATEMENT | 2025-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2024-04-26 | YESS! OF FLORIDA AND GEORGIA, INC. | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-12 |
Amendment and Name Change | 2024-04-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State