Search icon

YODER ALUMINUM INC.

Company Details

Entity Name: YODER ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P13000048239
FEI/EIN Number 901018453
Address: 2206 41st st e, BRADENTON, FL, 34208, US
Mail Address: 2206 41st st e, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
YODER DUSTIN Agent 2206 41st st e, BRADENTON, FL, 34208

Director

Name Role Address
YODER DUSTIN Director 2206 41st st e, BRADENTON, FL, 34208

President

Name Role Address
YODER DUSTIN President 2206 41st st e, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043487 YODER ROOF REPAIR EXPIRED 2017-04-21 2022-12-31 No data 2206 41ST ST E, BRADENTON, FL, 34208
G15000009192 DRYER VENT CLEANING BY YODER INC EXPIRED 2015-01-27 2020-12-31 No data 15505 LEMON FISH DR., BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 2206 41st st e, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2016-03-14 2206 41st st e, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 2206 41st st e, BRADENTON, FL 34208 No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-08
Amendment 2017-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State