Search icon

YODER'S SUNSTATE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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