Search icon

YNM ENTERPRISES, INC.

Company Details

Entity Name: YNM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2008 (17 years ago)
Document Number: P08000058969
FEI/EIN Number 262830934
Address: 16311 N. FLORIDA AVENUE, LUTZ, FL, 33549, US
Mail Address: 603 SHELLCRACKER COURT, TAMPA, FL, 33613, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON SARAH L Agent 603 SHELLCRAKER COURT, TAMPA, FL, 33613

President

Name Role Address
HARRISON SARAH L President 603 SHELLCRACKER COURT, TAMPA, FL, 33613

Vice President

Name Role Address
HARRISON HAROLD E Vice President 603 SHELLCRACKER COURT, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130031 TAMPA PET SUPPLIES ACTIVE 2018-12-09 2028-12-31 No data 16311 N. FLORIDA AVE, LUTZ, FL, 33549
G16000043572 BUBS BOWL EXPIRED 2016-04-29 2021-12-31 No data 16311 N. FLORIDA AVE, LUTZ, FL, 33549
G09000156367 THE HOUND'S MEOW ACTIVE 2009-09-17 2029-12-31 No data 603 SHELLCRACKER CT., TAMPA, FL, 33613
G08231900216 THE DOG'S MEOW EXPIRED 2008-08-18 2013-12-31 No data 603 SHELLCRACKER COURT, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-09-17 16311 N. FLORIDA AVENUE, LUTZ, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State