YARDKING INTERNATIONAL DISTRIBUTORS, INC - Florida Company Profile

Entity Name: | YARDKING INTERNATIONAL DISTRIBUTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P13000083788 |
FEI/EIN Number | 27-2563440 |
Address: | 3726-28 NW 72 ST, Miami, FL, 33147, US |
Mail Address: | P.O. Box 327554, Ft. Lauderdale, FL, 33332, US |
ZIP code: | 33147 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEARON NATALIE C | President | 1053 NW 184 WAY, PEMBROKE PINES, FL, 33029 |
FEARON ALVA JR. | Vice President | 3726 NW 72 AVE, MIAMI, FL, 33147 |
Fearon Natasha | Chief Operating Officer | 1053 nw 184way, pembroke pines, FL, 33029 |
ROSE GARTH DR. | Agent | 3726 NW 72 ST., MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 3726-28 NW 72 ST, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 3726-28 NW 72 ST, Miami, FL 33147 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000695151 | LAPSED | 15-008074-CA-01 (25) | 11TH JUDICIAL, MIAMI DADE CO. | 2015-06-02 | 2020-06-19 | $25,927.70 | MARKETING & NATIONAL IMPORTING BOARD, YOUNG STREET, ST. GEORGE GRENADA WEST INDIES |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-10-11 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State