YOUNGBLOODS, INC. - Florida Company Profile

Entity Name: | YOUNGBLOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2015 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (5 years ago) |
Document Number: | P15000017264 |
FEI/EIN Number | 38-3956389 |
Address: | 711 5th Ave S, Naples, FL, 34102, US |
Mail Address: | 711 5th Ave S, Naples, FL, 34102, US |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schaaf Rachael | Director | 711 5th Ave S, Naples, FL, 34102 |
Fraser David | Agent | 711 5th Avenue South, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 711 5th Ave S, #200, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 711 5th Ave S, #200, Naples, FL 34102 | - |
REINSTATEMENT | 2021-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Fraser, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 711 5th Avenue South, #200, Naples, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-02-05 |
REINSTATEMENT | 2021-02-01 |
Reg. Agent Resignation | 2019-12-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State