Search icon

YOUNG & YOUNG II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOUNG & YOUNG II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: S65429
FEI/EIN Number 593127561
Mail Address: 1515 HWY 17 N, EAGLE LAKE, FL, 33839, US
Address: 1350 N BROADWAY, BARTOW, FL, 33830, US
ZIP code: 33830
City: Bartow
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG, NANCY L Vice President 1515 HWY 17 N, EAGLE LAKE, FL, 33839
YOUNG, NANCY L Secretary 1515 HWY 17 N, EAGLE LAKE, FL, 33839
YOUNG, NANCY L Treasurer 1515 HWY 17 N, EAGLE LAKE, FL, 33839
YOUNG, NANCY L Director 1515 HWY 17 N, EAGLE LAKE, FL, 33839
YOUNG CHARLES L Vice President 1515 Highway 17, North, Eagle Lake, FL, 33839
PATE COURTNEY Y Vice President 1515 Highway 17, North, Eagle Lake, FL, 33839
PATE Jason B Director 1515 HWY 17 N, EAGLE LAKE, FL, 33839
YOUNG NANCY L Agent 1515 HWY 17 NORTH, EAGLE LAKE, FL, 33839
YOUNG, CHARLES J III President 1515 HWY 17 N, EAGLE LAKE, FL, 33839
YOUNG, CHARLES J III Director 1515 HWY 17 N, EAGLE LAKE, FL, 33839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018541 BADCOCK HOME FURNITURE & MORE EXPIRED 2019-02-06 2024-12-31 - 1515 NORTH US HIGHWAY 17, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-04 - -
CHANGE OF MAILING ADDRESS 2012-03-13 1350 N BROADWAY, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1515 HWY 17 NORTH, EAGLE LAKE, FL 33839 -
REGISTERED AGENT NAME CHANGED 2010-02-02 YOUNG, NANCY L -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 1350 N BROADWAY, BARTOW, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-28
Amendment 2021-08-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$67,280
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,280
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,893
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $67,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State