Name | Role | Address |
---|---|---|
JUSTIN LIGERI | PRESIDENT | 6120 STATE ROAD 66 SEBRING, FL 33875 USA |
Name | Role | Address |
---|---|---|
JUSTIN LIGERI | TREASURER | 6120 STATE ROAD 66 SEBRING, FL 33875 USA |
Name | Role | Address |
---|---|---|
JUSTIN LIGERI | SECRETARY | 6120 STATE ROAD 66 SEBRING, FL 33875 USA |
Name | Role | Address |
---|---|---|
JEFFREY L. LEVY | Agent | 469 ANGELL STREET SUITE 2, PROVIDENCE, RI, 02906, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2013-08-07 | YAGOOZON, INC. on 08-07-2013 | YAGOOZON, INC. |
Number | Name | File Date |
---|---|---|
201924628350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907133280 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201861026950 | Annual Report | 2018-03-27 |
201734864540 | Annual Report | 2017-02-27 |
201608409620 | Annual Report | 2016-09-06 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State