Entity Name: | YOHANNAN INDUSTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2016 (9 years ago) |
Date of dissolution: | 04 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (10 months ago) |
Document Number: | P16000050732 |
FEI/EIN Number | 81-2959512 |
Address: | 2201 SW WAYNE STREET, PORT SAINT LUCIE, FL, 34984, US |
Mail Address: | 2201 sw Wayne st, PORT SAINT LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOHANNAN LINDA | Agent | 2201 sw Wayne st, PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
YOHANNAN LINDA | President | 2201 SW WAYNE STREET, PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
YOHANNAN LINDA | Secretary | 2201 SW WAYNE STREET, PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
Yohannan Mark | Vice President | 2201 SW WAYNE STREET, PORT SAINT LUCIE, FL, 34984 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059648 | MAID EXCLUSIVELY | ACTIVE | 2016-06-16 | 2026-12-31 | No data | 2201 SW WAYNE STREET, PORT SAINT LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | YOHANNAN, LINDA | No data |
REINSTATEMENT | 2017-10-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 2201 sw Wayne st, PORT SAINT LUCIE, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 2201 SW WAYNE STREET, PORT SAINT LUCIE, FL 34984 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-08 | 2201 SW WAYNE STREET, PORT SAINT LUCIE, FL 34984 | No data |
AMENDMENT | 2016-07-11 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-10-19 |
Amendment | 2016-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State