Search icon

Y & T EXPRESS INC

Company Details

Entity Name: Y & T EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: P11000005131
FEI/EIN Number 451797131
Address: 12341 SEA BISCUIT CT, JACKSONVILLE, FL, 32225, US
Mail Address: 12341 SEA BISCUIT CT, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRYCHKA YAROSLAV Agent 12341 SEA BISCUIT CT, JACKSONVILLE, FL, 32225

President

Name Role Address
BRYCHKA YAROSLAV President 12341 SEA BISCUIT CT, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
BRYCHKA YAROSLAV Vice President 12341 SEA BISCUIT CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-04 BRYCHKA, YAROSLAV No data
REGISTERED AGENT NAME CHANGED 2022-02-21 BRYCHKA, TATYANA No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 12341 SEA BISCUIT CT, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2021-03-16 12341 SEA BISCUIT CT, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 12341 SEA BISCUIT CT, JACKSONVILLE, FL 32225 No data
AMENDMENT AND NAME CHANGE 2011-04-20 Y & T EXPRESS INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000201840 LAPSED 16-2015-SC-005212 COUNTY COURT, DUVAL COUNTY 2017-03-28 2022-04-12 $3,470.54 GULICK FREIGHT SERVICES LOGISTICS, INC., 8614 NE 55TH AVENUE, BUILDING C, VANCOUVER WA 98665

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State