Search icon

YOPP! INC

Company Details

Entity Name: YOPP! INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: N08000006559
FEI/EIN Number 262993224
Address: 4415 NW 143RD STREET, GAINESVILLE, FL, 32606, US
Mail Address: 4415 NW 143RD STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER BETHANY R Agent 4415 NW 143 Street, GAINESVILLE, FL, 32606

President

Name Role Address
HUNTER BETHANY R President 14816 SW 8th Ave., Newberry, FL, 32665
VERNON HEDDY President 4415 NW 143 Street, GAINESVILLE, FL, 32606
HABECK ANGELA E President 14625 NW 103rd Terrace, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055505 DO ART WITH YOPP! EXPIRED 2017-05-18 2022-12-31 No data 4780 NW 39TH AVE, SUITE 5, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 4415 NW 143 Street, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 4415 NW 143RD STREET, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2019-08-14 4415 NW 143RD STREET, GAINESVILLE, FL 32606 No data
CANCEL ADM DISS/REV 2010-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State