Entity Name: | Y.G&B. SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 2005 (20 years ago) |
Date of dissolution: | 04 Oct 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2012 (12 years ago) |
Document Number: | P05000078561 |
FEI/EIN Number | 202922989 |
Address: | 1422 VERONICA SHOEMAKER DR., FORT MYERS, FL, 33916 |
Mail Address: | 3002 SANCHEZ ST., TAMPA, FL, 33605 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL TIFFANY | Agent | 3002 SANCHEZ ST., TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
MITCHELL TIFFANY | President | 103 STARVIEW AVE., LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
MITCHELL SAMMY | Secretary | 1422 PALMETTO AVE., FT. MYERS, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09098900274 | YOUR HEATING & AIR CONDITIONING COMPANY | EXPIRED | 2009-04-06 | 2014-12-31 | No data | 9415 MAXWELL LN., PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-13 | 1422 VERONICA SHOEMAKER DR., FORT MYERS, FL 33916 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-13 | 1422 VERONICA SHOEMAKER DR., FORT MYERS, FL 33916 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-13 | 3002 SANCHEZ ST., TAMPA, FL 33605 | No data |
CANCEL ADM DISS/REV | 2009-02-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001760504 | LAPSED | 12-CC-005009 | LEE COUNTY COURT | 2013-11-19 | 2018-12-23 | $24,112.00 | LENNOX INDUSTRIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Voluntary Dissolution | 2012-10-04 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-10-03 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-13 |
REINSTATEMENT | 2009-02-17 |
ANNUAL REPORT | 2007-07-10 |
ANNUAL REPORT | 2006-06-26 |
Domestic Profit | 2005-05-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State