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 |
Name | Role | Address |
---|---|---|
RAJ ELLIOT V | Agent | 2401 BAYSHORE BLVD, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
RAJ ELLIOT V | President | 2401 BAYSHORE BLVD., #605, TAMPA, FL, 33629 |
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 |
Name | Role | Address |
---|---|---|
CANNING JOHN | VP3 | 240 BAYSHORE BLVD, #605, TAMPA, FL, 33629 |
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 |
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 |
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