Entity Name: | YANKEE NC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P14000015827 |
FEI/EIN Number | 46-4887432 |
Address: | 1450 atlantic shores blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 1450 atlantic shores blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMAN NICOLAE | Agent | 1450 atlantic shores blvd, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Coman Nicolae | President | 1450 atlantic shores blvd, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 1450 atlantic shores blvd, 320, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 1450 atlantic shores blvd, 320, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1450 atlantic shores blvd, 320, Hallandale Beach, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-04 |
Domestic Profit | 2014-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State