Entity Name: | YANKEETOWN INVESTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | P93000003509 |
FEI/EIN Number | 593197452 |
Address: | 1044 N STONEY POINT, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 1044 N STONEY POINT, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER KENT A | Agent | 1044 N STONEY POINT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
GREER KENT A | President | 1044 N STONEY POINT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
GREER ANNE M | Vice President | 1044 N STONEY POINT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
Greer Kent ADr. | Secretary | 1044 N STONEY POINT, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118677 | EAST LAKE ANIMAL HOSPITAL | EXPIRED | 2019-11-04 | 2024-12-31 | No data | P.O. BOX 1108, APOPKA, FL, 32704 |
G19000061586 | PET CARE CENTER OF APOPKA | EXPIRED | 2019-05-24 | 2024-12-31 | No data | 2807 ROCK SPRINGS ROAD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-06-13 | YANKEETOWN INVESTMENTS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1044 N STONEY POINT, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1044 N STONEY POINT, CRYSTAL RIVER, FL 34429 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | GREER, KENT A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1044 N STONEY POINT, CRYSTAL RIVER, FL 34429 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
Name Change | 2022-06-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State