Search icon

BARBARA JACKIE YOUNGBLOOD, P.A.

Company Details

Entity Name: BARBARA JACKIE YOUNGBLOOD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2015 (9 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: P15000093614
FEI/EIN Number 47-5594729
Address: 2006 Pippin Place, Statesboro, GA, 30461, US
Mail Address: 2006 Pippin Place, Statesboro, GA, 30461, US
Place of Formation: FLORIDA

Agent

Name Role Address
Attal Ruchi Agent 14499 N. DALE MABRY HWY, TAMPA, FL, 33618

President

Name Role Address
Youngblood Barbara J President 2006 Pippin Place, Statesboro, GA, 30461

Treasurer

Name Role Address
Youngblood Bill AIII Treasurer 2006 Pippin Place, Statesboro, GA, 30461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121515 THE JACKIE YOUNGBLOOD GROUP EXPIRED 2015-12-02 2020-12-31 No data 12404 DUCKETT CT., SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2006 Pippin Place, Statesboro, GA 30461 No data
CHANGE OF MAILING ADDRESS 2023-01-31 2006 Pippin Place, Statesboro, GA 30461 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Attal, Ruchi No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 14499 N. DALE MABRY HWY, SUITE 185, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-17
Reg. Agent Change 2017-03-01
ANNUAL REPORT 2017-01-10
Domestic Profit 2015-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State