Search icon

YOUNG AMERICAN HOMES II, INC.

Company Details

Entity Name: YOUNG AMERICAN HOMES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2004 (21 years ago)
Date of dissolution: 14 Apr 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Apr 2008 (17 years ago)
Document Number: P04000116048
FEI/EIN Number 432062086
Address: 9310 OLD KINGS ROAD SOUTH, #1603, JACKSONVILLE, FL, 32257
Mail Address: P. O. BOX 24076, JACKSONVILLE, FL, 32241
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKBURN & COMPANY, LC Agent 5150 BELFORT RD. SOUTH, JACKSONVILLE, FL, 32256

Chairman

Name Role Address
GALIONE WILLIAM D Chairman 8873 SHINING OAK COURT, JACKSONVILLE, FL, 32217

Director

Name Role Address
GALIONE WILLIAM D Director 8873 SHINING OAK COURT, JACKSONVILLE, FL, 32217
GALIONE JUSTIN D Director 11031 GULLWING CT, JACKSONVILLE, FL, 32246
GALIONE TIFFANY H Director 11031 GULLWING CT, JACKSONVILLE, FL, 32246
GALIONE SANDRA J Director 8873 SHINING OAK COURT, JACKSONVILLE, FL, 32217

President

Name Role Address
GALIONE JUSTIN D President 11031 GULLWING CT, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
GALIONE TIFFANY H Treasurer 11031 GULLWING CT, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
GALIONE TIFFANY H Secretary 11031 GULLWING CT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
MERGER 2008-04-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J67609. MERGER NUMBER 500000086905

Documents

Name Date
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-02
Domestic Profit 2004-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State