Search icon

GRANDMA YODER'S, INC.

Company Details

Entity Name: GRANDMA YODER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000104648
FEI/EIN Number 650807477
Address: 5896 53RD AVE. EAST, BRADENTON, FL, 34203
Mail Address: 9715 BRADEN RUN, BRADENTON, FL, 34202
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NAUMAN CONNIE Agent 5164 MELDON CIR, SARASOTA, FL, 34232

President

Name Role Address
NAUMAN CONNIE President 5164 MELDON CIRCLE, SARASOTA, FL, 34232

Secretary

Name Role Address
WEBB ROSE Secretary 9715 BRADEN RUN, BRADENTON, FL, 34202

Treasurer

Name Role Address
WEBB ROSE Treasurer 9715 BRADEN RUN, BRADENTON, FL, 34202

Director

Name Role Address
BYLER MARY Director 14725 MADISON RD., MIDDLEFIELD, OH, 44062
GLENN KAROLYN Director 2712 NANCY STREET, SARASOTA, FL, 34237
YODER VERNA Director 2712 NANCY STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-08-27 5896 53RD AVE. EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 1999-02-27 NAUMAN, CONNIE No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 5164 MELDON CIR, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-12 5896 53RD AVE. EAST, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State