Search icon

Y.N.K.Y, CORPORATION

Company Details

Entity Name: Y.N.K.Y, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S77312
FEI/EIN Number 65-0303179
Address: 1745 E Hallandale Blvd., #2508W, Hallandale, FL 33009
Mail Address: 1745 E Hallandale Blvd., #2508W, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAKAOKA, C Agent 1745 E Hallandale Blvd., #2508W, Hallandale, FL 33009

President

Name Role Address
TAKAOKA, C President 1745 E Hallandale Blvd., #2508W Hallandale, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 1745 E Hallandale Blvd., #2508W, Hallandale, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-22 1745 E Hallandale Blvd., #2508W, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2016-09-22 1745 E Hallandale Blvd., #2508W, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 TAKAOKA, C No data
AMENDMENT 2008-10-28 No data No data
CANCEL ADM DISS/REV 2008-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State