Search icon

YES HIM CONSULTING, INC.

Headquarter

Company Details

Entity Name: YES HIM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2007 (18 years ago)
Document Number: P07000021302
FEI/EIN Number 208436330
Address: 8118 118th Ave N, LARGO, FL, 33773, US
Mail Address: 8118 118TH AVE NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YES HIM CONSULTING, INC., MISSISSIPPI 1178073 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YES HIM CONSULTING, INC. 401(K) PLAN 2023 208436330 2024-06-06 YES HIM CONSULTING, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 813000
Sponsor’s telephone number 7275313839
Plan sponsor’s address 8118 118TH AVE N., LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing NIKKI TROWBRIDGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YOUMANS KAREN Agent 8277 118TH AVE NORTH, LARGO, FL, 33773

Chief Executive Officer

Name Role Address
YOUMANS KAREN Chief Executive Officer 8277 118TH AVE NORTH, LARGO, FL, 33773

Vice President

Name Role Address
YOUMANS WALTER Vice President 8277 118TH AVE NORTH, LARGO, FL, 33773

Chief Operating Officer

Name Role Address
Youmans Vanessa J Chief Operating Officer 8277 118th Ave N, Largo, FL, 33773

Chief Financial Officer

Name Role Address
Youmans Nicholas W Chief Financial Officer 8277 118TH AVE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-13 8118 118th Ave N, LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 8118 118th Ave N, LARGO, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State