Search icon

WILLIAM PERRY YAPP, D.C., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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