Search icon

YANCEY'S, INC.

Company Details

Entity Name: YANCEY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000084428
FEI/EIN Number 20-5093498
Address: 363 S State Road 415, NEW SMYRNA BEACH, FL 32168
Mail Address: 363 S State Road 415, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
McDonald, Charles Y Agent 363 S State Road 415, New Smyrna Beach, FL 32168

President

Name Role Address
MCDONALD, CHARLES Y President 363 S State Road 415, NEW SMYRNA BEACH, FL 32168

Director

Name Role Address
MCDONALD, CHARLES Y Director 363 S State Road 415, NEW SMYRNA BEACH, FL 32168

Vice President

Name Role Address
MCDONALD, NATASHA N Vice President 363 S State Road 415, NEW SMYRNA BEACH, FL 32168

Secretary

Name Role Address
MCDONALD, NATASHA N Secretary 363 S State Road 415, NEW SMYRNA BEACH, FL 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 363 S State Road 415, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2016-03-04 363 S State Road 415, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 363 S State Road 415, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2014-03-07 McDonald, Charles Y No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-23

Date of last update: 27 Jan 2025

Sources: Florida Department of State