Search icon

YHA AFTER, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: YHA AFTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2009 (16 years ago)
Date of dissolution: 30 Dec 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (10 years ago)
Document Number: P09000053780
FEI/EIN Number 270389113
Address: 600 WEST HILLSBORO BLVD., SUITE 110, DEERFIELD BEACH, FL, 33441
Mail Address: 600 WEST HILLSBORO BLVD., SUITE 110, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-944-434
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
4695416
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
CORP_70102382
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
HOOD BRENTON R Chief Executive Officer 600 W HILLSBORO BLVD STE 110, DEERFIELD BEACH, FL, 33441
Castro Frank President 600 W HIllsboro Blve, Ste 110, Deerfield Beach, FL, 33441
Santiago Martin Chief Operating Officer 600 W Hillsboro Blvd, Deerfield Beach, FL, 33441
Labarga Maria Chief Marketing Officer 600 W Hillsboro Blvd, Deerfield Beach, FL, 33441
Assapimonwait Sirichai Chief Financial Officer 600 W Hillsboro Blvd, Deerfield Beach, FL, 33441
SIRICHAI ASSAPIMONWAIT Agent 600 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
NAME CHANGE AMENDMENT 2015-07-22 YHA AFTER, INC. -
REGISTERED AGENT NAME CHANGED 2011-01-07 SIRICHAI, ASSAPIMONWAIT -
CHANGE OF PRINCIPAL ADDRESS 2010-07-07 600 WEST HILLSBORO BLVD., SUITE 110, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-07-07 600 WEST HILLSBORO BLVD., SUITE 110, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 600 WEST HILLSBORO BLVD., SUITE 110, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Voluntary Dissolution 2015-12-30
Name Change 2015-07-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-07-07
Domestic Profit 2009-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State