Search icon

YOUNGBLOOD LEGAL PROCESS SERVICE INC

Company Details

Entity Name: YOUNGBLOOD LEGAL PROCESS SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2008 (17 years ago)
Document Number: P08000071410
FEI/EIN Number 371572539
Address: 3278 Vessels Road, Punta Gorda, FL, 33980, US
Mail Address: 3278 Vessels Road, PUNTA GORDA, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNGBLOOD OWEN R Agent 3278 Vessels Road, Punta Gorda, FL, 33980

President

Name Role Address
YOUNGBLOOD OWEN R President 3278 Vessels Road, Punta Gorda, FL, 33980

Director

Name Role Address
YOUNGBLOOD OWEN R Director 3278 Vessels Road, Punta Gorda, FL, 33980

Secretary

Name Role Address
YOUNGBLOOD OWEN R Secretary 3278 Vessels Road, Punta Gorda, FL, 33980

Treasurer

Name Role Address
Youngblood Owen R Treasurer 3278 Vessels, Punta Gorda, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050636 YOUNGBLOOD PROCESS SERVICE ACTIVE 2023-04-21 2028-12-31 No data 3278 VESSELS ROAD, PUNTA GORDA, FL, 33980
G20000029548 YOUNGBLOOD PROCESS SERVICE ACTIVE 2020-03-08 2025-12-31 No data P.O. BOX 511312, PUNTA GORDA, FL, 33951-1312
G08224900181 YOUNGBLOOD PROCESS SERVICE EXPIRED 2008-08-11 2013-12-31 No data 8336 S.W. SUNNYBREEZE ROAD, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 3278 Vessels Road, Punta Gorda, FL 33980 No data
CHANGE OF MAILING ADDRESS 2021-01-10 3278 Vessels Road, Punta Gorda, FL 33980 No data
REGISTERED AGENT NAME CHANGED 2021-01-10 YOUNGBLOOD, OWEN R No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 3278 Vessels Road, Punta Gorda, FL 33980 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State