Search icon

YBOR & MORE V, INC.

Company Details

Entity Name: YBOR & MORE V, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2002 (22 years ago)
Document Number: P02000095458
FEI/EIN Number 22-3867787
Address: 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509
Mail Address: 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509
ZIP code: 33509
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ATKINS, WILLIAM Agent 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509

Director

Name Role Address
ATKINS, WILLIAM R Director 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509
TOMLINSON, DANNY C Director 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509

President

Name Role Address
ATKINS, WILLIAM R President 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509

Treasurer

Name Role Address
ATKINS, WILLIAM R Treasurer 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509

Vice President

Name Role Address
TOMLINSON, DANNY C Vice President 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509

Secretary

Name Role Address
TOMLINSON, DANNY C Secretary 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08346700032 YBOR & MORE EXPIRED 2008-12-11 2013-12-31 No data 3907 CASTLE KEY LANE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1315 OAKFIELD DRIVE UNIT 3338, BRANDON, FL 33509 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 ATKINS, WILLIAM No data
AMENDMENT 2002-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State