Search icon

DAVID K. YOCKEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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