Search icon

BAC. YORK, INC.

Company Details

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

Agent

Name Role Address
YORK FRANCES K Agent 150 ROCKY HOLLOW RD, NORTH STONINGTON, FL, 06359

Vice President

Name Role Address
YORK DOUGLAS V Vice President 150 ROCKY HOLLOW RD, NORTH STONINGTON, CT, 06359

President

Name Role Address
YORK FRANCES K President 150 ROCKY HOLLOW RD, NORTH STONINGTON, CT, 06359

Events

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

Documents

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