Entity Name: | YAGH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2002 (22 years ago) |
Date of dissolution: | 27 May 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 May 2021 (4 years ago) |
Document Number: | P02000106132 |
FEI/EIN Number | 753084256 |
Address: | 616 N. BUMBY AVENUE, ORLANDO, FL, 32803 |
Mail Address: | 616 N. BUMBY AVENUE, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAKARJI MOUNIR | Agent | 616 N BUMBY AVE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
SHAKARJI MOUNIR | President | 616 N. BUMBY AVENUE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
SHAKARJI JOHN | Vice President | 322 E. CENTRAL BLVD. #702, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
SHAKARJI LUCY | Treasurer | 322 E. CENTRAL BLVD. #1602, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
SHAKARJI GEORGETTE | Officer | 10363 HART BRANCH CIR, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120287 | PRICELESS DRY CLEANERS | EXPIRED | 2017-11-01 | 2022-12-31 | No data | 616 N BUMBY AVE, ORLANDO, FL, 32803 |
G14000051616 | AMERICAN DRY CLEANERS OF WINTER PARK | EXPIRED | 2014-05-28 | 2019-12-31 | No data | 849 ORLANDO AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-05-27 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000271640. CONVERSION NUMBER 900000214189 |
AMENDMENT | 2010-06-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-02 | SHAKARJI, MOUNIR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-28 | 616 N BUMBY AVE, ORLANDO, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-05-22 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State