Entity Name: | LORI YOUNG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LORI 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: |
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: | 19 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000143942 |
FEI/EIN Number |
202051234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5621 Strand Blvd, Suite 204, NAPLES, FL, 34110, US |
Mail Address: | 5621 Strand Blvd, Suite 204, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG LORI A | President | 5621 Strand Blvd, NAPLES, FL, 34110 |
YOUNG LORI A | Agent | 5621 Strand Blvd, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5621 Strand Blvd, Suite 204, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5621 Strand Blvd, Suite 204, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5621 Strand Blvd, Suite 204, NAPLES, FL 34110 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000583542 | LAPSED | 2017-CA-000811 | COLLIER COUNTY | 2018-05-29 | 2023-08-27 | $28,114.46 | REGIONS BANK, 100 S.E. 3RD AVE., SUITE 1620, FORT LAUDERDALE, FL 33394 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State