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