Entity Name: | BAC. YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2002 (22 years ago) |
Date of dissolution: | 05 Apr 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2010 (15 years ago) |
Document Number: | P02000120541 |
FEI/EIN Number | 542082098 |
Address: | CUTS WITH STYLE, 232 RETREAT VILLAGE, SAINT SIMONS ISLAND, GA, 31522 |
Mail Address: | 150 ROCKY HOLLOW RD, NORTH STONINGTON, CT, 06359 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORK FRANCES K | Agent | 150 ROCKY HOLLOW RD, NORTH STONINGTON, FL, 06359 |
Name | Role | Address |
---|---|---|
YORK DOUGLAS V | Vice President | 150 ROCKY HOLLOW RD, NORTH STONINGTON, CT, 06359 |
Name | Role | Address |
---|---|---|
YORK FRANCES K | President | 150 ROCKY HOLLOW RD, NORTH STONINGTON, CT, 06359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-04-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-02-18 | CUTS WITH STYLE, 232 RETREAT VILLAGE, SAINT SIMONS ISLAND, GA 31522 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-18 | 150 ROCKY HOLLOW RD, NORTH STONINGTON, FL 06359 | No data |
REGISTERED AGENT NAME CHANGED | 2004-11-22 | YORK, FRANCES K | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-07 | CUTS WITH STYLE, 232 RETREAT VILLAGE, SAINT SIMONS ISLAND, GA 31522 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-04-05 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-04-07 |
Domestic Profit | 2002-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State