Entity Name: | DAVID K. YOCKEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID K. YOCKEY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 1989 (36 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | K78433 |
FEI/EIN Number |
650117071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4446 CARVER STREET, LAKE WORTH, FL, 33461 |
Mail Address: | P.O. BOX 6440, LAKE WORTH, FL, 33466 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOCKEY DAVID K | Director | 4446 CARVER STREET, LAKE WORTH, FL, 33461 |
YOCKEY DAVID K | President | 4446 CARVER STREET, LAKE WORTH, FL, 33461 |
ELLIS NICOLE J | Vice President | 4446 CARVER STREET, LAKE WORTH, FL, 33461 |
BOURNE ROBERT E | Agent | 521 LAKE AVENUE, SUITE 3, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1997-11-19 | DAVID K. YOCKEY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-10 | 4446 CARVER STREET, LAKE WORTH, FL 33461 | - |
REINSTATEMENT | 1997-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 1997-11-10 | 4446 CARVER STREET, LAKE WORTH, FL 33461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-05-09 | 521 LAKE AVENUE, SUITE 3, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 1989-05-09 | BOURNE, ROBERT EJR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900005031 | LAPSED | 2002-CA-4571 | ALACHUA COUNTY CIRCUIT CRT | 2003-12-02 | 2009-02-26 | $33613.00 | HATCHETT CREEK FARMS, LLC FKA HATCHETT CREEK FARMS INC., 11713 NORTHEAST STATE ROAD 26, GAINESVILLE, FL 32601 |
J02000493001 | LAPSED | MS-02-25132-RJ | PALM BEACH COUNTY COURT | 2002-12-10 | 2007-12-19 | $4,578.27 | GATOR GROWERS NURSERY, INC., P.O. BOX 507, PLYMOUTH, FL 32768 |
J02000293369 | LAPSED | 02-00915 | 13TH JUDICIAL HILLSBOROUGH COU | 2002-06-24 | 2007-07-24 | $180,531.77 | SPEEDING, INCORPORATED, PO BOX 7220, SUN CITY FL 33586 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-02-15 |
ANNUAL REPORT | 1999-01-21 |
ANNUAL REPORT | 1998-02-13 |
Name Change | 1997-11-19 |
REINSTATEMENT | 1997-11-10 |
ANNUAL REPORT | 1996-03-13 |
ANNUAL REPORT | 1995-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State