Search icon

YOURALF.COM, INC.

Company Details

Entity Name: YOURALF.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: P08000055149
FEI/EIN Number 80-0201183
Address: 905 E Martin Luther King Jr Dr., 216, Tarpon Springs, FL 34689
Mail Address: 905 E Martin Luther King Jr Dr., 216, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, ROBERT Agent 1091 Rolling Oaks Ave., Tarpon Springs, FL 34689

President

Name Role Address
FOSTER, ROBERT President 1091 Rolling Oaks Ave., Tarpon Springs, FL 34689

Director

Name Role Address
FOSTER, ROBERT Director 1091 Rolling Oaks Ave., Tarpon Springs, FL 34689

Vice President

Name Role Address
Lange, Brittney Danielle Vice President 1091 Rolling Oaks Ave., Tarpon Springs, FL 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033481 TRACTDAT ACTIVE 2023-03-13 2028-12-31 No data 905 E MLK JR. DRIVE #216, TARPON SPRINGS, FL, 34689
G23000023049 SENIOR360 ACTIVE 2023-02-17 2028-12-31 No data 905 E. MLK JR. DRIVE STE 216, TARPON SPRINGS, FL, 34689
G15000042519 SENIORPLICITY ACTIVE 2015-04-28 2025-12-31 No data 905 E. MLK JR. DRIVE, 216, TARPON SPRINGS, FL, 34689
G14000043776 SENIORPLICITY.COM EXPIRED 2014-05-02 2019-12-31 No data 1220 NW 117TH TERRACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-13 905 E Martin Luther King Jr Dr., 216, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2022-05-13 905 E Martin Luther King Jr Dr., 216, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1091 Rolling Oaks Ave., Tarpon Springs, FL 34689 No data
REINSTATEMENT 2014-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2008-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-10

Date of last update: 26 Jan 2025

Sources: Florida Department of State