Entity Name: | YMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Nov 2005 (19 years ago) |
Document Number: | P05000156452 |
FEI/EIN Number | 203853307 |
Mail Address: | 392 Beverly Ct, SPRING HILL, FL, 34606, US |
Address: | 812 N old dixie hwy, jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krueger Keith A | Agent | 392 Beverly Ct, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
Krueger keith P | President | 392 Beverly Ct, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
Podlesnik Kevin | Secretary | 812 N old dixie hwy, jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Christina Podlesnik | Vice President | 812 N old dixie hwy, jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026062 | PAPA JOHN'S PIZZA | EXPIRED | 2013-03-15 | 2018-12-31 | No data | 8486 ATHENS COURT, WEEKI WACHEE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 812 N old dixie hwy, jupiter, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Krueger, Keith A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 392 Beverly Ct, A, SPRING HILL, FL 34606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 812 N old dixie hwy, jupiter, FL 33458 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State