Entity Name: | YANKEE EXPRESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000087497 |
FEI/EIN Number | 80-0658687 |
Address: | 6880 SIMMS ST, HOLLYWOOD, FL 33024 |
Mail Address: | 6880 SIMMS ST, HOLLYWOOD, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colonia, Maritza | Agent | 7539 NW 3ST, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
TONNELIER, JEFFREY E | Director | 6880 SIMMS ST, HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
TONNELIER, JEFFREY E | President | 6880 SIMMS ST, HOLLYWOOD, FL 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-21 | Colonia, Maritza | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-21 | 7539 NW 3ST, Plantation, FL 33317 | No data |
AMENDMENT | 2012-06-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001131339 | ACTIVE | 1000000700867 | BROWARD | 2015-12-10 | 2025-12-17 | $ 2,606.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-21 |
Amendment | 2012-06-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Domestic Profit | 2010-10-25 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State