Entity Name: | YORK CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000038298 |
FEI/EIN Number | 650916630 |
Address: | 1624 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305 |
Mail Address: | 1624 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33305 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENIK JOHN | Agent | 1301 NE 7TH AVE., FT. LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
EGAN FRANK | Director | 2108 NW 2ND AVE, WILTON MANORS, FL, 33311 |
BENIK JOHN | Director | 901 N BIRCH RD, #B6, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
EGAN FRANK | President | 2108 NW 2ND AVE, WILTON MANORS, FL, 33311 |
Name | Role | Address |
---|---|---|
BENIK JOHN | Treasurer | 901 N BIRCH RD, #B6, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000411754 | ACTIVE | 1000000272763 | BROWARD | 2012-04-24 | 2032-05-16 | $ 855.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-07-22 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-02-11 |
Domestic Profit | 1999-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State