Entity Name: | YODER'S SUNSTATE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YODER'S SUNSTATE DISTRIBUTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 1984 (40 years ago) |
Document Number: | H35432 |
FEI/EIN Number |
592490752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 NE 14TH STREET, OCALA, FL, 34470, US |
Mail Address: | 540 NE 14TH STREET, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEAVEL JOY M | Vice President | 12863 EPPING WAY, FORT MYERS, FL, 33913 |
YODER DONNA M | President | 5344 NE 20TH AVENUE, Ocala, FL, 34479 |
YODER TONI | Treasurer | 4481 NE 18TH STREET, OCALA, FL, 34470 |
YODER TONI L | Agent | 540 NE 14TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 540 NE 14TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 540 NE 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 540 NE 14TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-01 | YODER, TONI L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State