Search icon

TRESSELAR YOUNG BUILDERS INC.

Company Details

Entity Name: TRESSELAR YOUNG BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2002 (22 years ago)
Document Number: P02000103211
FEI/EIN Number 421551800
Address: 6959 nw 27th court, margate, FL, 33063, US
Mail Address: 6959 nw 27th court, margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG SANDRA Agent 6959 nw 27th court, margate, FL, 33063

President

Name Role Address
Young Tresselar R President 6959 nw 27th court, margate, FL, 33063

Treasurer

Name Role Address
Young Tresselar R Treasurer 6959 nw 27th court, margate, FL, 33063

Director

Name Role Address
Young Tresselar R Director 6959 nw 27th court, margate, FL, 33063
Young Sandra Y Director 6959 nw 27th court, margate, FL, 33063

Vice President

Name Role Address
Young Sandra Y Vice President 6959 nw 27th court, margate, FL, 33063

Secretary

Name Role Address
Young Sandra Y Secretary 6959 nw 27th court, margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 6959 nw 27th court, margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2024-03-30 6959 nw 27th court, margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 6959 nw 27th court, margate, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000609459 ACTIVE 1000000676918 BROWARD 2015-05-13 2025-05-22 $ 713.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000614478 LAPSED 1000000616665 BROWARD 2014-05-05 2024-05-09 $ 967.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001063057 LAPSED 1000000498983 BROWARD 2013-05-27 2023-06-07 $ 472.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State