Search icon

YANKEN ENTERPRISE INC.

Company Details

Entity Name: YANKEN ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2002 (23 years ago)
Date of dissolution: 24 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P02000086998
FEI/EIN Number 383657955
Address: 1855-A COPPERSTONE DR, FLEMING ISLAND, FL, 32003
Mail Address: 1855-A COPPERSTONE DR, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HERBERT CARLTON D Agent 1855-A COPPERSTONE DR., FLEMING ISLAND, FL, 32003

Chief Executive Officer

Name Role Address
HERBERT CARLTON D Chief Executive Officer 1855-A COPPERSTONE DR., FLEMING ISLAND, FL, 32003

President

Name Role Address
HERBERT CARLTON D President 1855-A COPPERSTONE DR., FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
HERBERT CARLTON D Secretary 1855-A COPPERSTONE DR., FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
HERBERT CARLTON D Treasurer 1855-A COPPERSTONE DR., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 1855-A COPPERSTONE DR, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2011-01-27 1855-A COPPERSTONE DR, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 1855-A COPPERSTONE DR., FLEMING ISLAND, FL 32003 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State