Search icon

WILLYOUNG & KLEIN, INC. - Florida Company Profile

Company Details

Entity Name: WILLYOUNG & KLEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLYOUNG & KLEIN, 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: 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: 03 Sep 2002 (23 years ago)
Document Number: P02000095997
FEI/EIN Number 590422877

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

Address: 4301 WEST CAYUGA ST, TAMPA, FL, 33614, US
Mail Address: 4301WEST CAYUGA ST, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLYOUNG JOHN WESLEY President 2014 Palo Alto Ave, Lady Lake, FL, 32159
WILLYOUNG JOHN WESLEY Treasurer 2014 Palo Alto Ave, Lady Lake, FL, 32159
WILLYOUNG JOHN WESLEY Director 2014 Palo Alto Ave, Lady Lake, FL, 32159
WILLYOUNG JOHN WESLEY Agent 4301WEST CAYUGA ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 4301 WEST CAYUGA ST, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 4301WEST CAYUGA ST, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2006-05-04 4301 WEST CAYUGA ST, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State