Search icon

YMP 1068, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YMP 1068, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P09000103454
FEI/EIN Number 271568642
Mail Address: 392 Beverly Ct, SPRING HILL, FL, 34606, US
Address: 231 Sw Port Saint Lucie Blvd,, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krueger Keith A President 392 Beverly Ct, SPRING HILL, FL, 34606
Krueger Keith Agent 392 Beverly Ct, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026062 PAPA JOHN'S PIZZA EXPIRED 2013-03-15 2018-12-31 - 8486 ATHENS COURT, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 231 Sw Port Saint Lucie Blvd,, Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2023-03-08 231 Sw Port Saint Lucie Blvd,, Port Saint Lucie, FL 34984 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Krueger, Keith -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 392 Beverly Ct, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State