Entity Name: | DISCOVERY YOGA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISCOVERY YOGA, 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: | 13 Feb 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000016813 |
FEI/EIN Number |
593696877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 DAVIS STREET, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 3 DAVIS STREET, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARNELL DEVAKANYA G | President | 310 BOATING CLUB ROAD, SAINT AUGUSTINE, FL, 32084 |
O'CONNELL W. HENRY | Agent | 2825 LEWIS SPEEDWAY, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 3 DAVIS STREET, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2010-03-22 | 3 DAVIS STREET, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-28 | 2825 LEWIS SPEEDWAY, SUITE 104, SAINT AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State