Search icon

YOUNG & PATE, INC.

Company Details

Entity Name: YOUNG & PATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2021 (3 years ago)
Document Number: P15000094369
FEI/EIN Number 47-5664763
Mail Address: 1515 HIGHWAY 17 N, EAGLE LAKE, FL 33839
Address: 2211 SW 19TH AVENUE ROAD, OCALA, FL 34478
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUNG & PATE, INC. RETIREMENT PLAN 2023 475664763 2024-10-15 YOUNG & PATE, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-17
Business code 452300
Sponsor’s telephone number 8632947749
Plan sponsor’s address 1515 HIGHWAY 17 NORTH, EAGLE LAKE, FL, 33839

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing COURTNEY PATE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PATE, COURTNEY Agent 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839

President

Name Role Address
YOUNG, CHARLES J, III President 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839

Director

Name Role Address
YOUNG, CHARLES J, III Director 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839
YOUNG, NANCY L Director 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839
PATE, COURTNEY Y Director 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839
PATE, JASON B Director 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839
YOUNG, CHANCE L Director 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839

Vice President

Name Role Address
YOUNG, NANCY L Vice President 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839

Secretary

Name Role Address
PATE, COURTNEY Y Secretary 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839

Treasurer

Name Role Address
PATE, COURTNEY Y Treasurer 1515 HIGHWAY 17 N., EAGLE LAKE, FL 33839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040345 BADCOCK HOME FURNITURE & MORE EXPIRED 2016-04-20 2021-12-31 No data 1515 HIGHWAY 17 N, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
Amendment 2021-08-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-12

Date of last update: 20 Jan 2025

Sources: Florida Department of State