Entity Name: | WILLIAM PERRY YAPP, D.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM PERRY YAPP, D.C., 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: | 02 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2019 (6 years ago) |
Document Number: | P09000010483 |
FEI/EIN Number |
581460277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 1212 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAPP WILLIAM PERRY D | President | 1212 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043 |
YAPP KAY MONIES | Secretary | 1212 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043 |
Yapp William PDr. | Agent | The Nichols Group, P.A., Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-31 | Yapp, William Perry, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-31 | The Nichols Group, P.A., 1635 Eagle Harbor Parkway, Suite 4, Fleming Island, FL 32003 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-28 |
REINSTATEMENT | 2019-07-31 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-09 |
ANNUAL REPORT | 2011-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State