Search icon

LEROY L. YATES, M.D., P.A.

Company Details

Entity Name: LEROY L. YATES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2000 (24 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: P00000093014
FEI/EIN Number 593679304
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

Agent

Name Role Address
DECOSTA STEPHANNIE L Agent 1980 NORTH ATLANTIC AVENUE, SUITE 601, COCOA BEACH, FL, 32931

President

Name Role Address
YATES LEROY L President 190 SOUTH SYKES CREEK PARKWAY #3, MERRITT ISLAND, FL, 32952

Director

Name Role Address
YATES LEROY L Director 190 SOUTH SYKES CREEK PARKWAY #3, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-12-06 DECOSTA, STEPHANNIE LESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-06 1980 NORTH ATLANTIC AVENUE, SUITE 601, COCOA BEACH, FL 32931 No data
NAME CHANGE AMENDMENT 2000-11-15 LEROY L. YATES, M.D., P.A. No data

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 Feb 2025

Sources: Florida Department of State