Search icon

YEARBOOK REFLECTIONS, INC.

Company Details

Entity Name: YEARBOOK REFLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000064857
Mail Address: PO BOX 320471, TAMPA, FL, 33679
Address: 2401 BAYSHORE BLVD., 605, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAJ ELLIOT V Agent 2401 BAYSHORE BLVD, TAMPA, FL, 33629

President

Name Role Address
RAJ ELLIOT V President 2401 BAYSHORE BLVD., #605, TAMPA, FL, 33629

Vice President

Name Role Address
MARVIN SCOTT F Vice President 1380 ORANGE STREET, CLEARWATER, FL, 33756
MARVIN PATRICIA J Vice President 1380 ORANGE STREET, CLEARWATER, FL, 33756

VP3

Name Role Address
CANNING JOHN VP3 240 BAYSHORE BLVD, #605, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900443 YEARBOOK TREASURES EXPIRED 2008-08-04 2013-12-31 No data PO BOX 320471, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-07-17 YEARBOOK REFLECTIONS, INC. No data

Documents

Name Date
Article of Correction/NC 2008-07-17
Domestic Profit 2008-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State