Search icon

YANCEY FLOORING, INC.

Company Details

Entity Name: YANCEY FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000125753
FEI/EIN Number 562408749
Address: 7200 S FLORIDA AVE, FLORAL CITY, FL, 34436
Mail Address: 7200 S FLORIDA AVE, FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
YANCEY CARLOTTA Agent 8375 E ORANGE AVE, FLORAL CITY, FL, 34436

President

Name Role Address
YANCEY RONALD L President 7200 S FLORIDA AVE, FLORAL CITY, FL, 34436

Vice President

Name Role Address
YANCEY RONALD L Vice President 8375 E ORANGE AVE, FLORAL CITY, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078821 RON'S FLOORING CENTER EXPIRED 2010-08-27 2015-12-31 No data 7200 S. FLORIDA AVENUE, FLORAL CITY, FL, 34436, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-07-26 YANCEY, CARLOTTA No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 8375 E ORANGE AVE, FLORAL CITY, FL 34436 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 7200 S FLORIDA AVE, FLORAL CITY, FL 34436 No data
CHANGE OF MAILING ADDRESS 2009-04-28 7200 S FLORIDA AVE, FLORAL CITY, FL 34436 No data

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State