Entity Name: | YAHWEH CONSTRUCTION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2007 (18 years ago) |
Document Number: | P07000013785 |
FEI/EIN Number | 208421178 |
Address: | 6998 Immokalee Rd, Keystone Heights, FL, 32656, US |
Mail Address: | 6998 Immokalee Rd, Keystone Heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANK JULIE V | Agent | 514 Se 49th St, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
Blank Jeremy | President | 514 Se 49th St, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
Blank Jeremy | Treasurer | 514 Se 49th St, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
Blank Jeremy | Secretary | 514 Se 49th St, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
Blank Jeremy | Director | 514 Se 49th St, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
Blank Jeremy L | Vice President | 514 Se 49th St, Keystone Heights, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031973 | SOUTHERN EXTERIORS | EXPIRED | 2016-03-28 | 2021-12-31 | No data | 7682 COLORADO AVE, KEYSTONE HEIGHTS, FL, 32656 |
G10000029375 | SOUTHERN EXTERIORS | EXPIRED | 2010-04-01 | 2015-12-31 | No data | 1209 DUMPLING CT., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 6998 Immokalee Rd, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 6998 Immokalee Rd, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 514 Se 49th St, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | BLANK, JULIE VP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State