Search icon

Y TECH, INC.

Company Details

Entity Name: Y TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P12000034078
FEI/EIN Number 02-0537436
Address: 1321 Apopka Airport Rd, Hangar J, Apopka, FL, 32712, US
Mail Address: 1321 Apopka Airport Rd, Hangar J, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Y TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2023 020537436 2024-04-30 Y TECH INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 4079013192
Plan sponsor’s address 1321 APOPKA AIRPORT RD, HANGAR J, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing DIANNE THOMAS-ROBERTS
Valid signature Filed with authorized/valid electronic signature
Y TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2022 020537436 2023-04-14 Y TECH INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 4079013192
Plan sponsor’s address 1321 APOPKA AIRPORT RD, HANGAR J, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing REBECCA TOOLSIE
Valid signature Filed with authorized/valid electronic signature
Y TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 020537436 2022-06-28 Y TECH INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212569410
Plan sponsor’s address 1321 APOPKA AIRPORT RD, HANGAR J, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing REBECCA TOOLSIE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THOMAS DIANNE Agent 1321 Apopka Airport Rd, Apopka, FL, 32712

President

Name Role Address
THOMAS DIANNE President 30350 MUSSELBURG PL, SORRENTO, FL, 32776

Chief Executive Officer

Name Role Address
Roberts Rommel Chief Executive Officer 30350 MUSSELBURG PL, SORRENTO, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016929 REDD ASH TECHNOLOGIES CO ACTIVE 2020-02-06 2025-12-31 No data 1321 APOPKA AIRPORT RD, HANGAR J, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1321 Apopka Airport Rd, Hangar J, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2020-02-04 1321 Apopka Airport Rd, Hangar J, Apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1321 Apopka Airport Rd, Hangar J, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2019-10-29 THOMAS, DIANNE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State