Entity Name: | YTP DISTRIBUTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 2024 (5 months ago) |
Document Number: | P19000030500 |
FEI/EIN Number | 882724061 |
Address: | 3811 14 AVE NE, NAPLES, FL, 34120, US |
Mail Address: | 3811 14 AVE NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ TANIA L | Agent | 3811 14 AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
HERNANDEZ TANIA L | President | 3811 14 AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-11 | No data | No data |
AMENDMENT | 2023-08-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 3811 14 AVE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-13 | 3811 14 AVE NE, NAPLES, FL 34120 | No data |
AMENDMENT | 2021-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-13 | 3811 14 AVE NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | HERNANDEZ, TANIA L | No data |
NAME CHANGE AMENDMENT | 2020-07-16 | YTP DISTRIBUTION INC | No data |
Name | Date |
---|---|
Amendment | 2024-09-11 |
ANNUAL REPORT | 2024-02-12 |
Amendment | 2023-08-16 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-16 |
Amendment | 2021-08-13 |
ANNUAL REPORT | 2021-03-17 |
Name Change | 2020-07-16 |
ANNUAL REPORT | 2020-04-14 |
Domestic Profit | 2019-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State