Search icon

YONKER LAW GROUP P.A. - Florida Company Profile

Company Details

Entity Name: YONKER LAW GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YONKER LAW GROUP 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: 08 Nov 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: P01000107961
FEI/EIN Number 010590009

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

Address: 601 W SWANN AVE, TAMPA, FL, 33606, US
Mail Address: 601 W SWANN AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONKER MARC President 601 W. SWANN AVE, TAMPA, FL, 33606
WINTERS WILLIAM H Vice President 601 W SWANN AVE, TAMPA, FL, 33606
Winters Elise K Secretary 1006 Drew Street, Clearwater, FL, 33755
WINTERS ELISE K Agent 1006 DREW STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2012-12-04 YONKER LAW GROUP P.A. -
AMENDMENT 2012-10-17 - -
CHANGE OF MAILING ADDRESS 2011-01-07 601 W SWANN AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 1006 DREW STREET, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 601 W SWANN AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State