Search icon

AMANDA YAGMIN INC.

Company Details

Entity Name: AMANDA YAGMIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000163454
FEI/EIN Number 342028040
Address: 4421 MILLWOOD RD, APT. A, SPRING HILL, FL, 34608
Mail Address: 4421 MILLWOOD RD, APT. A, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
YAGMIN AMANDA Agent 4421 MILLWOOD DR, SPRING HILL, FL, 34608

President

Name Role Address
YAGMIN AMANDA President 4421 MILLWOOD RD, APT.A, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
AMANDA YAGMIN VS STATE OF FLORIDA 5D2018-1431 2018-05-03 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
17-CF-870

Circuit Court for the Fifth Judicial Circuit, Hernando County
17-CF-869

Parties

Name AMANDA YAGMIN INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/5
On Behalf Of AMANDA YAGMIN
Docket Date 2018-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-03
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 4/26/18
On Behalf Of AMANDA YAGMIN

Documents

Name Date
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State