Search icon

KENA YOKE CONSULTING, INC.

Company Details

Entity Name: KENA YOKE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 2002 (23 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P02000028559
FEI/EIN Number 02-0565722
Address: 1750 J and C Blvd, Suite 2, NAPLES, FL 34109
Mail Address: 1750 J and C Blvd, SUITE 2, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
YOKE, KENA M Agent 1750 J AND C BLVD, SUITE 2, NAPLES, FL 34109

President

Name Role Address
YOKE, KENA M President 1750 J and C Blvd, SUITE 2 NAPLES, FL 34109

Vice President

Name Role Address
YOKE, KENA M Vice President 1750 J and C Blvd, SUITE 2 NAPLES, FL 34109

Secretary

Name Role Address
YOKE, KENA M Secretary 1750 J and C Blvd, SUITE 2 NAPLES, FL 34109

Treasurer

Name Role Address
YOKE, KENA M Treasurer 1750 J and C Blvd, SUITE 2 NAPLES, FL 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 1750 J and C Blvd, Suite 2, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2014-02-10 1750 J and C Blvd, Suite 2, NAPLES, FL 34109 No data
NAME CHANGE AMENDMENT 2014-01-23 KENA YOKE CONSULTING, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1750 J AND C BLVD, SUITE 2, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2006-01-13 YOKE, KENA M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-10
Name Change 2014-01-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State