Entity Name: | LAW OFFICE OF THOMAS L. YOUNG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICE OF THOMAS L. YOUNG, 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: | 06 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | P02000025360 |
FEI/EIN Number |
753019230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N Ashley Dr, TAMPA, FL, 33602, US |
Mail Address: | 400 N Ashley Dr, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG THOMAS L | Director | 400 N Ashley Dr, TAMPA, FL, 33602 |
Young Thomas LD | Agent | 400 North Ashley Drive, Suite 1100, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Young, Thomas Lowe, D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 400 North Ashley Drive, Suite 1100, Suite 1100, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 400 N Ashley Dr, Ste 1100, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 400 N Ashley Dr, Ste 1100, TAMPA, FL 33602 | - |
REINSTATEMENT | 2020-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-02-06 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State