Entity Name: | Y-FRUGAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000057080 |
FEI/EIN Number | 46-3118358 |
Address: | 937 CARLOS DR., FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 937 CARLOS DR., FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BARTLEY JAMES | President | 937 CARLOS DR., FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
BARTLEY JAMES | Director | 937 CARLOS DR., FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
BARTLEY JAMES | Treasurer | 937 CARLOS DR., FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
BARTLEY JAMES | Secretary | 937 CARLOS DR., FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2014-07-21 | Y-FRUGAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-12 |
Name Change | 2014-07-21 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State