Search icon

YORK MANAGEMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YORK MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000034364
FEI/EIN Number 650498641
Address: 4200 NW 16TH STREET, LAUDERHILL, FL, 33313, US
Mail Address: 4200 NW 16TH STREET, LAUDERHILL, FL, 33313, US
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZONENSHINE RENEE Director 4200 NW 16TH STREET, LAUDERHILL, FL, 33313
ZONENSHINE RENEE President 4200 NW 16TH STREET, LAUDERHILL, FL, 33313
ZONENSHINE RENEE Secretary 4200 NW 16TH STREET, LAUDERHILL, FL, 33313
MILICH LEE Agent C/O LEE MILICH, P.A., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-08-07 MILICH, LEE -
REGISTERED AGENT ADDRESS CHANGED 2000-08-07 C/O LEE MILICH, P.A., 100 WEST CYPRESS CREEK ROAD, #935, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2000-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4200 NW 16TH STREET, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 1996-05-01 4200 NW 16TH STREET, LAUDERHILL, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2000-08-07
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State