Search icon

TAMARA YORK P.A. - Florida Company Profile

Company Details

Entity Name: TAMARA YORK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMARA YORK 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: 07 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P06000033339
FEI/EIN Number 204473650

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

Address: 2130 SE 62ND STREET, OCALA, FL, 34480, US
Mail Address: 2130 SE 62ND STREET, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK TAMARA L President 2130 SE 62ND STREET, OCALA, FL, 34480
York TaMara Agent 2130 SE 62ND STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 York , TaMara -
REINSTATEMENT 2023-10-05 - -
REVOCATION OF VOLUNTARY DISSOLUT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
VOLUNTARY DISSOLUTION 2022-08-08 - -
NAME CHANGE AMENDMENT 2019-01-04 TAMARA YORK P.A. -
CANCEL ADM DISS/REV 2009-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
Reinstatement 2023-10-05
Revocation of Dissolution 2022-11-09
VOLUNTARY DISSOLUTION 2022-08-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
Name Change 2019-01-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State