Entity Name: | SCOTT A. YOKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Sep 1996 (28 years ago) |
Date of dissolution: | 25 May 2007 (18 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 25 May 2007 (18 years ago) |
Document Number: | P96000076268 |
FEI/EIN Number | 59-3407154 |
Address: | 1750 J-C BLVD, #2, NAPLES, FL 34109 |
Mail Address: | 1750 J-C BLVD, #2, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOKE, KENA M | Agent | 1750 J-C BLVD, #2, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
YOKE, SCOTT | President | 27235 HIGH SEAS LANE, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
YOKE, KENA M | Vice President | 6921 SANDALWOOD LN, NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2007-05-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-27 | 1750 J-C BLVD, #2, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2001-11-27 | 1750 J-C BLVD, #2, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2001-11-27 | YOKE, KENA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-27 | 1750 J-C BLVD, #2, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
CORAPVDWN | 2007-05-25 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-11-27 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State