Search icon

YAHN PROPERTIES, INC.

Company Details

Entity Name: YAHN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1998 (27 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P98000046412
FEI/EIN Number 593512856
Address: 1746 GREYSTONE CT., LONGWOOD, FL, 32779
Mail Address: 1746 GREYSTONE CT., LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
YAHN MARK S Agent 1746 GREYSTONE CT., LONGWOOD, FL, 32779

President

Name Role Address
YAHN MARK S President 1746 GREYSTONE COURT, LONGWOOD, FL, 32779

Treasurer

Name Role Address
YAHN MARK S Treasurer 1746 GREYSTONE COURT, LONGWOOD, FL, 32779

Director

Name Role Address
YAHN MARK S Director 1746 GREYSTONE COURT, LONGWOOD, FL, 32779
YAHN LAURIE L Director 1746 GREYSTONE CT., LONGWOOD, FL, 32779

Vice President

Name Role Address
YAHN LAURIE L Vice President 1746 GREYSTONE CT., LONGWOOD, FL, 32779

Secretary

Name Role Address
YAHN LAURIE L Secretary 1746 GREYSTONE CT., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
MERGER 2006-01-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000000017. MERGER NUMBER 900000054859
CHANGE OF PRINCIPAL ADDRESS 2001-01-27 1746 GREYSTONE CT., LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2001-01-27 1746 GREYSTONE CT., LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-27 1746 GREYSTONE CT., LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-23
Domestic Profit 1998-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State