Search icon

YOUNG & YOUNG II, INC.

Company Details

Entity Name: YOUNG & YOUNG II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
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 59-3127561
Mail Address: 1515 HWY 17 N, EAGLE LAKE, FL 33839
Address: 1350 N BROADWAY, BARTOW, FL 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, NANCY L Agent 1515 HWY 17 NORTH, EAGLE LAKE, FL 33839

Vice President

Name Role Address
YOUNG, NANCY L Vice President 1515 HWY 17 N, EAGLE LAKE, FL 33839
YOUNG, CHARLES L Vice President 1515 Highway 17, North, Eagle Lake, FL 33839
PATE, COURTNEY YOUNG Vice President 1515 Highway 17, North, Eagle Lake, FL 33839

Secretary

Name Role Address
YOUNG, NANCY L Secretary 1515 HWY 17 N, EAGLE LAKE, FL 33839

Treasurer

Name Role Address
YOUNG, NANCY L Treasurer 1515 HWY 17 N, EAGLE LAKE, FL 33839

Director

Name Role Address
YOUNG, NANCY L Director 1515 HWY 17 N, EAGLE LAKE, FL 33839
PATE, Jason B Director 1515 HWY 17 N, EAGLE LAKE, FL 33839
YOUNG, CHARLES J III Director 1515 HWY 17 N, EAGLE LAKE, FL 33839

President

Name Role Address
YOUNG, CHARLES J III President 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 No data 1515 NORTH US HIGHWAY 17, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-04 No data No data
CHANGE OF MAILING ADDRESS 2012-03-13 1350 N BROADWAY, BARTOW, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1515 HWY 17 NORTH, EAGLE LAKE, FL 33839 No data
REGISTERED AGENT NAME CHANGED 2010-02-02 YOUNG, NANCY L No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 1350 N BROADWAY, BARTOW, FL 33830 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State