Search icon

YHA AFTER OF CALIFORNIA, INC.

Company Details

Entity Name: YHA AFTER OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2012 (13 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P12000051408
FEI/EIN Number 45-5517271
Address: 600 W HILLSBORO BLVD,, 110, DEERFIELD BEACH, FL, 33441
Mail Address: 600 W HILLSBORO BLVD,, 110, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ASSAPIMONWAIT SIRICHAI Agent 600 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

President

Name Role Address
CASTRO FRANK J President 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33441

Chief Executive Officer

Name Role Address
HOOD BRENTON R Chief Executive Officer 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33441

Chief Marketing Officer

Name Role Address
LABARGA MARIA Chief Marketing Officer 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33441
SANTIAGO MARTIN J Chief Marketing Officer 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33441

Chief Financial Officer

Name Role Address
ASSAPIMONWAIT SIRICHAI Chief Financial Officer 600 W HILLSBORO BLVD, STE 110, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 No data No data
NAME CHANGE AMENDMENT 2015-10-20 YHA AFTER OF CALIFORNIA, INC. No data

Documents

Name Date
Voluntary Dissolution 2015-12-30
Name Change 2015-10-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State