Search icon

LEROY L. YATES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LEROY L. YATES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEROY L. YATES, M.D., P.A. 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000093014
FEI/EIN Number 593679304

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 190 SOUTH SYKES CREEK PARKWAY, SUITE 3, MERRITT ISLAND, FL, 32952
Mail Address: 190 SOUTH SYKES CREEK PARKWAY, SUITE 3, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES LEROY L President 190 SOUTH SYKES CREEK PARKWAY #3, MERRITT ISLAND, FL, 32952
YATES LEROY L Director 190 SOUTH SYKES CREEK PARKWAY #3, MERRITT ISLAND, FL, 32952
DECOSTA STEPHANNIE L Agent 1980 NORTH ATLANTIC AVENUE, SUITE 601, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-12-06 DECOSTA, STEPHANNIE LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-12-06 1980 NORTH ATLANTIC AVENUE, SUITE 601, COCOA BEACH, FL 32931 -
NAME CHANGE AMENDMENT 2000-11-15 LEROY L. YATES, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001297 TERMINATED 05-2003-CA-044656 BREVARD COUNTY COURT 2003-12-19 2009-02-03 $133819.42 SUNTRUST BANK, 200 SOUTH ORANGE AVENUE, ORLANDO, FL 32801

Documents

Name Date
Reg. Agent Change 2001-12-06
ANNUAL REPORT 2001-01-20
Name Change 2000-11-15
Domestic Profit 2000-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State