Search icon

YEOMAN SERVICES, INC.

Company Details

Entity Name: YEOMAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1990 (34 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S01752
FEI/EIN Number 65-0214920
Address: 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426
Mail Address: 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426
ZIP code: 32426
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING, GEORGE A. DR. Agent 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426

Director

Name Role Address
MANNING, ALLEN C Director 8592 SUNRISE BLVD #305, PLANTATION, FL 33322
MANNING, CYNTHIA J Director 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426
MANNING, KARL A Director 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426
MANNING, GEORGE A. Director 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426

Vice President

Name Role Address
MANNING, ALLEN C Vice President 8592 SUNRISE BLVD #305, PLANTATION, FL 33322
MANNING, KARL A Vice President 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426

President

Name Role Address
MANNING, CYNTHIA J President 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426

Secretary

Name Role Address
MANNING, GEORGE A. Secretary 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426

Treasurer

Name Role Address
MANNING, GEORGE A. Treasurer 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-28 MANNING, GEORGE A. DR. No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-17 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426 No data
CHANGE OF MAILING ADDRESS 2004-01-17 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-17 4515 FIELDCREST CIRCLE, CAMPBELLTON, FL 32426 No data

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State