Search icon

YF SE FLA, INC.

Company Details

Entity Name: YF SE FLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1994 (31 years ago)
Date of dissolution: 31 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P94000006841
FEI/EIN Number 65-0479470
Address: 1350 E. Newport Center Dr., Suite 200, Deerfield Beach, FL 33442
Mail Address: 6475 1st Avenue South, St. Petersburg, FL 33707
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STROSS, CHRISTY B Agent 6475 1st Avenue South, St. Petersburg, FL 33707

President

Name Role Address
BERKS, RICK President 1201 SW 19 AVENUE, BOCA RATON, FL 33486

Secretary

Name Role Address
BERKS, RICK Secretary 1201 SW 19 AVENUE, BOCA RATON, FL 33486

Director

Name Role Address
BERKS, RICK Director 1201 SW 19 AVENUE, BOCA RATON, FL 33486
JULIANELLI, ROGER Director 21430 ST. ANDREWS GRAND, BOCA RATON, FL 33486

Vice President

Name Role Address
JULIANELLI, ROGER Vice President 21430 ST. ANDREWS GRAND, BOCA RATON, FL 33486

Treasurer

Name Role Address
JULIANELLI, ROGER Treasurer 21430 ST. ANDREWS GRAND, BOCA RATON, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094318 YOU FIT HEALTH CLUBS EXPIRED 2010-10-14 2015-12-31 No data 2300 W SAMPLE ROAD STE 208, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
CONVERSION 2014-03-31 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000052939. CONVERSION NUMBER 300000139473
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1350 E. Newport Center Dr., Suite 200, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2013-01-03 1350 E. Newport Center Dr., Suite 200, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2013-01-03 STROSS, CHRISTY B No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 6475 1st Avenue South, St. Petersburg, FL 33707 No data
AMENDMENT AND NAME CHANGE 2010-08-30 YF SE FLA, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-25
Amendment and Name Change 2010-08-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State