Search icon

CHRISTOPHER S. YUVIENCO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER S. YUVIENCO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER S. YUVIENCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P01000019670
FEI/EIN Number 651076900

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

Address: 3130 Sloop Lane, St James, FL, 33956, US
Mail Address: 3130 Sloop ln, St James, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUVIENCO CHRISTOPHER sDr. Dr 3130 Sloop ln, St James, FL, 33956
YUVIENCO CHRISTOPHER SDr. Agent 3130 Sloop Lane, St James, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 3130 Sloop Lane, St James, FL 33956 -
REINSTATEMENT 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3130 Sloop Lane, St James, FL 33956 -
CHANGE OF MAILING ADDRESS 2024-01-03 3130 Sloop Lane, St James, FL 33956 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 YUVIENCO, CHRISTOPHER S, Dr. -
REINSTATEMENT 2017-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-07-17
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State