YL-JAY, INC. - Florida Company Profile

Entity Name: | YL-JAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | S43944 |
FEI/EIN Number | 593062046 |
Address: | 4954 US 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 10812 LIVINGSTON DR., NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34652 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORE, LOUISE | Director | 10812 LIVINGSTON DR, NEW PORT RICHEY, FL |
IANNACCONE YOLANDA | Director | 10325 RAVINES DR, NEW PORT RICHEY, FL, 34654 |
MITCHELL TAMMY | Director | 2350 CYPRESS POND ROAD, PALM HARBOR, FL, 34683 |
NIKIFORAKIS DESPINA | Director | 5324 SEAHORSE DR, NEW PORT RICHEY, FL, 34652 |
MALLOY SHARON L | Director | 3427 CLYDESDALE DR, HOLIDAY, FL, 34691 |
STRAND ARNELLE M | Agent | 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-24 | 4954 US 19, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-24 | 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 | - |
AMENDMENT | 1996-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-07-31 | STRAND, ARNELLE MESQ. | - |
CHANGE OF MAILING ADDRESS | 1993-03-29 | 4954 US 19, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-02-09 |
ANNUAL REPORT | 1997-02-19 |
ANNUAL REPORT | 1996-02-23 |
ANNUAL REPORT | 1995-05-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State